Search icon

HOUSE WAY INVESTMENT HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: HOUSE WAY INVESTMENT HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE WAY INVESTMENT HOLDING 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P15000009372
FEI/EIN Number 35-2528493

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

Address: 3625 NW 82 AVE, DORAL, FL, 33166, US
Mail Address: 3625 NW 82 AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILABERT PRIETO LUIS FELIPE Director 3625 NW 82 AVE, DORAL, FL, 33166
MOLINA SILVA HERNAN Director 3625 NW 82 AVE, DORAL, FL, 33166
Molina Hernan Agent 3625 NW 82 AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 3625 NW 82 AVE, STE 307, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-03-31 3625 NW 82 AVE, STE 307, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 3625 NW 82 AVE, STE 307, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Molina, Hernan -
AMENDMENT 2017-07-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
Amendment 2017-07-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State