Search icon

HOREKA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 - -
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 - -

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 Apr 2025

Sources: Florida Department of State