Search icon

F H A M CORP - Florida Company Profile

Company Details

Entity Name: F H A M CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F H A M 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000025589
FEI/EIN Number 47-3551132

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

Address: 466 East 31st St, HIALEAH, FL, 33013, US
Mail Address: 466 East 31st St, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SUYAPA President 466 East 31st St, HIALEAH, FL, 33013
GARCIA SUYAPA Director 466 East 31st St, HIALEAH, FL, 33013
GODOY GARCIA MAURICIO A Vice President 466 East 31st St, HIALEAH, FL, 33013
GARCIA SUYAPA Agent 466 East 31st St, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 466 East 31st St, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-01-30 466 East 31st St, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 466 East 31st St, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State