Search icon

HUNIC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HUNIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNIC GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P14000047110
FEI/EIN Number 47-1007909

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

Address: 3619 NE 207TH ST # 2300, AVENTURA, FL, 33180, US
Mail Address: 3619 NE 207TH ST # 2300, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-KARPATI DEZSO President 3619 NE 207TH ST SUITE 2300, AVENTURA, FL, 33180
LOPEZ-KARPATI ERIKA M Secretary 3619 NE 207TH ST SUITE 2300, AVENTURA, FL, 33180
LOPEZ-KARPATI ERIKA M Treasurer 3619 NE 207TH ST SUITE 2300, AVENTURA, FL, 33180
LOPEZ-KARPATI DEZSO Agent 3619 NE 207TH ST # 2300, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3619 NE 207TH ST # 2300, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-04-30 3619 NE 207TH ST # 2300, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3619 NE 207TH ST # 2300, AVENTURA, FL 33180 -
REINSTATEMENT 2017-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 LOPEZ-KARPATI, DEZSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-30
Domestic Profit 2014-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State