Entity Name: | HANAC FARMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | P17000038653 |
FEI/EIN Number | 82-1362070 |
Address: | 6118 SW 147th Place, Miami, FL, 33193, US |
Mail Address: | 6118 SW 147th Place, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Antonio Quinones | Agent | 6118 SW 147th Place, Miami, FL, 33193 |
Name | Role | Address |
---|---|---|
Quinones Antonio R | President | 6118 SW 147th Place, Miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-08 | 6118 SW 147th Place, Miami, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-08 | 6118 SW 147th Place, Miami, FL 33193 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-08 | 6118 SW 147th Place, Miami, FL 33193 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Antonio Quinones | No data |
REINSTATEMENT | 2019-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-09-06 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-08 |
AMENDED ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-12-11 |
ANNUAL REPORT | 2018-09-09 |
Amendment | 2018-09-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State