Search icon

HABANA STREET MULTI-SERVICE INC - Florida Company Profile

Company Details

Entity Name: HABANA STREET MULTI-SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABANA STREET MULTI-SERVICE 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: 10 Oct 2013 (12 years ago)
Date of dissolution: 20 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P13000083479
FEI/EIN Number 46-3849004

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

Mail Address: 1950 E 4TH AVE, HIALEAH, FL, 33010, US
Address: 1950 EAST 4TH AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL LAURYS President 1950 E 4TH AVE, HIALEAH, FL, 33010
MARTINEZ YERANI MG Agent 1950 EAST 4TH AVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083485 LANDY LEGAL SERVICES, INC EXPIRED 2015-08-12 2020-12-31 - 2972 NW 51ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000143014. CONVERSION NUMBER 100000193521
CHANGE OF MAILING ADDRESS 2018-03-10 1950 EAST 4TH AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-03-10 MARTINEZ, YERANI, MG -
AMENDMENT 2015-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000615191 TERMINATED 1000000677849 DADE 2015-05-18 2035-05-22 $ 320.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
Amendment 2015-08-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-29
Domestic Profit 2013-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State