Entity Name: | HERALDO & JOSVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERALDO & JOSVE, 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: | 21 Nov 2014 (10 years ago) |
Document Number: | P14000094720 |
FEI/EIN Number |
463459238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20134 SW 118TH CT, MIAMI, FL, 33177, US |
Mail Address: | 20134 SW 118TH CT, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ HERALDO | President | 20134 SW 118TH CT, MIAMI, FL, 33177 |
GONZALEZ HERALDO | Director | 20134 SW 118TH CT, MIAMI, FL, 33177 |
RIVERA MAYRA | Treasurer | 20134 SW 118TH CT, MIAMI, FL, 33177 |
Gonzalez Henrry | Officer | 20134 SW 118TH CT, MIAMI, FL, 33177 |
GONZALEZ HERALDO | Agent | 20134 SW 118TH CT, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 20134 SW 118TH CT, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 20134 SW 118TH CT, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 20134 SW 118TH CT, MIAMI, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-22 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-31 |
AMENDED ANNUAL REPORT | 2017-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State