Entity Name: | HOREKA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOREKA CORPORATION 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: | 28 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P14000028709 |
FEI/EIN Number |
46-5332297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1148 SW 27 Avenue, MIAMI, FL, 33135, US |
Mail Address: | 1148 SW 27 Avenue, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESEVERRI JOSE J | President | 1148 SW 27 Avenue, MIAMI, FL, 33135 |
ESEVERRI JOSE J | Secretary | 1148 SW 27 Avenue, MIAMI, FL, 33135 |
ESEVERRI JOSE J | Treasurer | 1148 SW 27 Avenue, MIAMI, FL, 33135 |
ESEVERRI JOSE J | Agent | 1148 SW 27 Avenue, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109754 | ASADOR 5 JOTAS | EXPIRED | 2014-10-30 | 2019-12-31 | - | 6800 S W 40TH STREET. SUITE 214, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 1148 SW 27 Avenue, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2016-10-05 | 1148 SW 27 Avenue, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | ESEVERRI, JOSE J | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-05 | 1148 SW 27 Avenue, MIAMI, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-10-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000052185 | TERMINATED | 1000000732449 | DADE | 2017-01-17 | 2037-01-26 | $ 28,194.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-04-09 |
Amendment | 2014-10-14 |
Domestic Profit | 2014-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State