Search icon

INDUSTRIAL HEIGHTS MANAGEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL HEIGHTS MANAGEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL HEIGHTS MANAGEMENT, 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: 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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P15000033933
FEI/EIN Number 47-3726782

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

Address: 6360 SW 31 STREET, MIAMI, FL, 33155, US
Mail Address: 6360 SW 31 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS JOSUE President 6360 SW 31 STREET, MIAMI, FL, 33155
MATOS JOSUE Director 6360 SW 31 STREET, MIAMI, FL, 33155
MATOS JOSUE Agent 6360 SW 31 STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022929 MATOS CUSTOM DESIGNS & CONSTRUCTION ACTIVE 2022-02-24 2027-12-31 - 6360 SW 31ST ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 MATOS, JOSUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-03-12
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-06-13
REINSTATEMENT 2017-03-14
Off/Dir Resignation 2015-04-14
Domestic Profit 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State