Entity Name: | HORE GUMA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORE GUMA 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: |
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: | 15 Aug 2014 (11 years ago) |
Document Number: | P14000068329 |
FEI/EIN Number |
47-1598909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15950 SW 74TH ST, MIAMI, FL, 33193, US |
Mail Address: | 15950 sw 74 st, miami, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MISAEL | President | 15950 sw 74 st, miami, FL, 33193 |
FERNANDEZ JESUS | Vice President | 9605 NW 79TH AVE, HIALEAH GARDENS, FL, 33016 |
RODRIGUEZ MISAEL | Agent | 15950 sw 74 st, miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 15950 SW 74TH ST, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 15950 sw 74 st, miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 15950 SW 74TH ST, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State