Search icon

HIVE & PATTERN, INC. - Florida Company Profile

Company Details

Entity Name: HIVE & PATTERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIVE & PATTERN, 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: 01 May 2014 (11 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: P14000039343
FEI/EIN Number 46-5549897

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

Address: 8801 SW 114 TERRACE, MIAMI, FL, 33176, US
Mail Address: 11767 SOUTH DIXIE HIGHWAY., #372, PINECREST, FL, 33156, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MELISSA P President 8801 SW 114 TERRACE, MIAMI, FL, 33176
FERNANDEZ MELISSA P Agent 8801 SW 114 TERRACE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052711 W R K R | WORKER BEE STUDIO + HOME EXPIRED 2018-04-26 2023-12-31 - 11767 S. DIXIE HWY, #372, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 FERNANDEZ, MELISSA P. -
CHANGE OF MAILING ADDRESS 2015-08-27 8801 SW 114 TERRACE, MIAMI, FL 33176 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State