Search icon

HERB TAX SERVICES INC - Florida Company Profile

Company Details

Entity Name: HERB TAX SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERB TAX SERVICES 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: 19 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: P17000045191
FEI/EIN Number 90-2104648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 668 NE 128TH ST., B, NORTH MIAMI, FL, 33161, US
Mail Address: 668 NE 128TH ST., B, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERTIS HERIBERT President 668 NE 128TH ST., UNIT B, NORTH MIAMI, FL, 33161
AMERTIS HERIBERT Treasurer 668 NE 128TH ST., UNIT B, NORTH MIAMI, FL, 33161
AMERTIS HERIBERT Secretary 668 NE 128TH ST., UNIT B, NORTH MIAMI, FL, 33161
AMERTIS HERIBERT Director 668 NE 128TH ST., UNIT B, NORTH MIAMI, FL, 33161
AMERTIS HERIBERT BPRESIDE Agent 14600 NW 15TH DRIVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-13 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 AMERTIS, HERIBERT B, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 14600 NW 15TH DRIVE, MIAMI, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-07-15
REINSTATEMENT 2019-03-13
Domestic Profit 2017-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State