Search icon

HAZE FAM INC - Florida Company Profile

Company Details

Entity Name: HAZE FAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAZE FAM 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000048276
FEI/EIN Number 47-1052455

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

Address: 14986 NW 87th Court, Miami Lakes, FL, 33018, US
Mail Address: 14986 NW 87th Court, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Kenny President 14986 NW 87th Court, Miami Lakes, FL, 33018
Guzman Kenny JR Agent 14986 NW 87th Court, Miami Lakes, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 14986 NW 87th Court, Miami Lakes, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 14986 NW 87th Court, Miami Lakes, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-07-14 14986 NW 87th Court, Miami Lakes, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-07-14 Guzman, Kenny, JR -
REINSTATEMENT 2020-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-07-14
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-12-22
Domestic Profit 2014-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State