Search icon

HABAGUANEX CORP - Florida Company Profile

Company Details

Entity Name: HABAGUANEX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABAGUANEX CORP 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: 10 Oct 2014 (11 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P14000083799
FEI/EIN Number 47-2067211

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

Address: 5767 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 5767 SW 8TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DAYRON President 11666 SW 245TH TERRACE, HOMESTEAD, FL, 33032
DAYRON SUAREZ Agent 5767 SW 8TH ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073497 YO SOY HAVANA Y TU? ACTIVE 2021-06-01 2026-12-31 - 11666 SW 245TH TERRACE, HOMESTEAD, FL, 33032
G14000112035 MYSTIC BOUTIQUE EXPIRED 2014-11-06 2019-12-31 - 491 SE 3RD STREET, HIALEAH, FL, 33010
G14000109245 BOUTIQUE MISTICA EL MAS ALLA EXPIRED 2014-10-29 2019-12-31 - 491 SE 3RD STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 5767 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 5767 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-11-30 5767 SW 8TH ST, MIAMI, FL 33144 -
AMENDMENT 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 DAYRON, SUAREZ -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000530824 ACTIVE 23-015450-CA-01 MIAMI-DADE CIRCUIT COURT 2023-10-02 2028-11-03 $118,750.57 REGIONS BANK, 1900 FIFTH AVE N, BIRMINGHAM, AL 35203

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-11-29
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-05-27
Amendment 2021-04-05
AMENDED ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2021-03-15
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State