Search icon

HUCK FATERS, INC.

Company Details

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

Agent

Name Role Address
GOLDBERG RANDY Agent 14681 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

President

Name Role Address
GOLDBERG RANDY President 14681 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Fictitious Names

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

Events

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

Documents

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