Entity Name: | HUCK FATERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2017 (8 years ago) |
Date of dissolution: | 30 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | P17000005173 |
FEI/EIN Number | 81-5137243 |
Address: | 14681 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 14681 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG RANDY | Agent | 14681 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
GOLDBERG RANDY | President | 14681 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000043521 | BAXTER KLEIN | ACTIVE | 2023-04-04 | 2028-12-31 | No data | 14681 BISCAYNE BLVD SUITE 315, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | 14681 BISCAYNE BLVD, SUITE 315, NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-18 | 14681 BISCAYNE BLVD, SUITE 315, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-18 | 14681 BISCAYNE BLVD, SUITE 315, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | GOLDBERG, RANDY | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-30 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-15 |
Domestic Profit | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State