Search icon

HAVEL CORP - Florida Company Profile

Company Details

Entity Name: HAVEL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVEL CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000052269
FEI/EIN Number 82-1963828

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

Address: 12572 SW 144TH TER, MIAMI, FL, 33186, US
Mail Address: 12572 SW 144TH TER, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ TORRES CORP Agent -
HATOMI NAOKI President 12572 SW 144TH TER, MIAMI, FL, 33186
SANCHEZ LOURDES Secretary 12572 SW 144TH TER, MIAMI, FL, 33186
VELASTEGUI YAMEL E Vice President 12572 SW 144TH TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12572 SW 144TH TER, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-29 12572 SW 144TH TER, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12572 SW 144TH TER, MIAMI, FL 33186 -
AMENDMENT 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
Amendment 2018-08-20
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State