Search icon

HOREKA CORPORATION

Company Details

Entity Name: HOREKA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000028709
FEI/EIN Number 46-5332297
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

Agent

Name Role Address
ESEVERRI JOSE J Agent 1148 SW 27 Avenue, MIAMI, FL, 33135

President

Name Role Address
ESEVERRI JOSE J President 1148 SW 27 Avenue, MIAMI, FL, 33135

Secretary

Name Role Address
ESEVERRI JOSE J Secretary 1148 SW 27 Avenue, MIAMI, FL, 33135

Treasurer

Name Role Address
ESEVERRI JOSE J Treasurer 1148 SW 27 Avenue, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109754 ASADOR 5 JOTAS EXPIRED 2014-10-30 2019-12-31 No data 6800 S W 40TH STREET. SUITE 214, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1148 SW 27 Avenue, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2016-10-05 1148 SW 27 Avenue, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2016-10-05 ESEVERRI, JOSE J No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-05 1148 SW 27 Avenue, MIAMI, FL 33135 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2014-10-14 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State