Entity Name: | HANKILEVITZ & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANKILEVITZ & SONS, 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: | 10 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2019 (6 years ago) |
Document Number: | P17000002594 |
FEI/EIN Number |
81-4950290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2423 SW 147th Ave, MIAMI, FL, 33185, US |
Address: | 15883 sw 139th st, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANKILEVITZ MARIA A | Vice President | 2423 SW 147TH AVENUE #346, MIAMI, FL, 33185 |
HANKILEVITZ BENJAMIN | President | 2423 SW 147TH AVENUE #346, MIAMI, FL, 33185 |
HANKILEVITZ BENJAMIN | Agent | 2423 SW 147TH AVENUE #346, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 2423 sw 147th ave # 346, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 15883 sw 139th st, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 15883 sw 139th st, MIAMI, FL 33196 | - |
REINSTATEMENT | 2019-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-28 | HANKILEVITZ, BENJAMIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2017-02-27 | HANKILEVITZ & SONS, INC. | - |
NAME CHANGE AMENDMENT | 2017-02-21 | MIAMI PAINTING, FLOORING AND FENCES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-09-28 |
ANNUAL REPORT | 2018-09-21 |
Name Change | 2017-02-27 |
Name Change | 2017-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State