Search icon

HENRIQUEZ CORP - Florida Company Profile

Company Details

Entity Name: HENRIQUEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRIQUEZ CORP 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: 10 Jan 2014 (11 years ago)
Document Number: P14000003183
FEI/EIN Number 46-4530822

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

Address: 2210 SW 58TH COURT, MIAMI, FL, 33155
Mail Address: 2210 SW 58TH COURT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ YELBA I President 2210 SW 58TH COURT, MIAM, FL, 33155
Vasquez Patricia Secretary 2210 SW 58TH COURT, MIAMI, FL, 33155
HENRIQUEZ YELBA I Agent 2210 SW 58TH COURT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080872 VICKY'S PARTY RENTALS ACTIVE 2024-07-05 2029-12-31 - 2210 SW 58TH CT, MIAMI, FL, 33155
G21000153296 PATY'S CLEANING FL ACTIVE 2021-11-16 2026-12-31 - 2210 SW 58TH CT, MIAMI, FL, 33155
G18000101656 LUXURY NAILS & SPA EXPIRED 2018-09-14 2023-12-31 - 2210 SW 58TH CT, MIAMI, FL, 33155
G14000017470 JH HANDYMAN SERVICES EXPIRED 2014-02-19 2019-12-31 - 2210 SW 58TH COURT, MIAMI, FL, 33155

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State