HANOS CO. - Florida Company Profile

Entity Name: | HANOS CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | P17000075426 |
FEI/EIN Number | 35-2605672 |
Address: | 16005 sw 74 ct, Palmetto Bay, FL, 33157, US |
Mail Address: | 16005 sw 74 ct, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERIO ABNER | President | 16005 sw 74 ct, Palmetto Bay, FL, 33157 |
SILVERIO ABNER | Vice President | 16005 sw 74 ct, Palmetto Bay, FL, 33157 |
SILVERIO ABNER | Agent | 16005 sw 74 ct, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 5921 Sw 46 Terrace, Miami, FL 33155 | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | SILVERIO, ABNER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000398915 | TERMINATED | 1000000828547 | DADE | 2019-06-03 | 2039-06-05 | $ 1,403.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-10-08 |
Domestic Profit | 2017-09-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State