Entity Name: | H-CLEER IMPORT & EXPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H-CLEER IMPORT & EXPORT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | P13000049658 |
FEI/EIN Number |
46-2978923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MIAMI DOWNTOWN CENTER, 201 S BISCAYNE BLVD, 28TH FL, MIAMI, FL, 33131 |
Mail Address: | HENRY CLEER, P O BOX 1913, HALLANDALE BEACH, FL, 33008 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEER HENRY | Director | 201 S BISCAYNE BLVD, 28TH FL, MIAMI, FL, 33131 |
CLEER HENRY | President | 201 S BISCAYNE BLVD, 28TH FL, MIAMI, FL, 33131 |
CLEER ALIDA | Director | 201 S BISCAYNE BLVD, 28TH FL, MIAMI, FL, 33131 |
CLEER ALIDA | Vice President | 201 S BISCAYNE BLVD, 28TH FL, MIAMI, FL, 33131 |
CLEER PRICILIA | Director | CALLE MARIA CASTRO #102, TUMERO,ESTADO ARAGUA,VZ S.A., XX |
CLEER PRICILIA | Treasurer | CALLE MARIA CASTRO #102, TUMERO,ESTADO ARAGUA,VZ S.A., XX |
CLEER ROBERSY | Director | CALLE MARIA CASTRO #102, TUMERO,ESTADO ARAGUA,VZ S.A., XX |
CLEER HENRY | Agent | MIAMI DOWNTOWN CENTER, MIAMI, FL, 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State