Search icon

HAIMPEX DISTRIBUTORS INC.

Company Details

Entity Name: HAIMPEX DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P16000101638
FEI/EIN Number 814936307
Address: 902 NW. 27TH AVENUE, MIAMI, FL, 33125, US
Mail Address: 902 NW. 27TH AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLATA ISAIAS Agent 902 NW 27TH AVENUE, MIAMI, FL, 33125

President

Name Role Address
PLATA ISAIAS President 902 NW 27TH AVENUE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010511 BOTANICA NENA ACTIVE 2024-01-18 2029-12-31 No data 902 NW 27TH AVENUE, MIAMI, FL, 33125
G19000057048 NENE WHOLESALE EXPIRED 2019-05-11 2024-12-31 No data 902 NW 27TH AVENUE, MIAMI, FL, 33125
G17000004029 BOTANICA NENA EXPIRED 2017-01-11 2022-12-31 No data 902 NW 27TH AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 902 NW. 27TH AVENUE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2018-02-09 902 NW. 27TH AVENUE, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 902 NW 27TH AVENUE, MIAMI, FL 33125 No data
AMENDMENT 2017-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2018-02-09
Amendment 2017-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State