Entity Name: | HAF BRANDING CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAF BRANDING CO 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: | 28 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | P14000088287 |
FEI/EIN Number |
47-2201321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 871 SW 124th court, MIAMI, FL, 33184, US |
Mail Address: | 871 sw 124th court, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ FERMIN | President | 871 SW 124TH COURT, MIAMI, FL, 33184 |
PEREZ FERMIN JR. | Agent | 871 SW 124TH COURT, MIAMI, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000094976 | FERMIN PEREZ | ACTIVE | 2024-08-09 | 2029-12-31 | - | 871 SW 124TH COURT, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 871 SW 124th court, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 871 SW 124th court, MIAMI, FL 33184 | - |
REINSTATEMENT | 2016-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | PEREZ, FERMIN, JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-12-01 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State