Entity Name: | HAMILTON MASONRY CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMILTON MASONRY CONTRACTOR 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: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P14000019769 |
FEI/EIN Number |
46-5000748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5220 NW 33 AVE, MIAMI, FL, 33142, US |
Mail Address: | 5220 NW 33 AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ HAMILTON | President | 5220 NW 33 AVE, MIAMI, FL, 33142 |
TAX HOUSE MIAMI INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000017328 | LAS TRES HHH WIRELESS | EXPIRED | 2018-02-01 | 2023-12-31 | - | 1336 NW 46TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 301 NE 79 ST, APT 2, MIAMI, FL 33138 | - |
REINSTATEMENT | 2020-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 5220 NW 33 AVE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 5220 NW 33 AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | TAX HOUSE MIAMI INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-07-29 | - | - |
AMENDMENT | 2018-12-18 | - | - |
AMENDMENT | 2016-03-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000489054 | ACTIVE | 2022-041226-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-09-08 | 2028-10-16 | $15,704.42 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-06-25 |
Amendment | 2019-07-29 |
Amendment | 2018-12-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-03-14 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State