Search icon

HOFFEN NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: HOFFEN NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFEN NETWORKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000031579
FEI/EIN Number 46-2481045

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1425 SW 94th Ave, Miami, FL, 33174, US
Mail Address: 2918 Ridge Scene Way, Houston, TX, 77084, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDINO JOSE G President 2918 Ridge Scene Way, Houston, TX, 77084
SALAS KARINA A Vice President 2918 Ridge Scene Way, Houston, TX, 77084
Baudino Jose G Agent 2918 Ridge Scene Way, Houston, FL, 77084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1425 SW 94th Ave, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2017-04-13 1425 SW 94th Ave, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 2918 Ridge Scene Way, Houston, FL 77084 -
REGISTERED AGENT NAME CHANGED 2016-03-11 Baudino, Jose Gabriel -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-04
Domestic Profit 2013-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State