Search icon

HAIRO V SERVICES CORP - Florida Company Profile

Company Details

Entity Name: HAIRO V SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIRO V SERVICES 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: 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: 23 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P18000072586
FEI/EIN Number 83-1418120

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

Address: 1001 NW 45TH AVE, MIAMI, FL, 33126, US
Mail Address: 1001 NW 45TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA ECHEVARRIA NIVALDO President 1001 NW 45TH AVE, MIAMI, FL, 33126
VENTURA ECHEVARRIA NIVALDO Agent 1001 NW 45TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 1001 NW 45TH AVE, APT 112, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 1001 NW 45TH AVE, APT 112, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-10-31 1001 NW 45TH AVE, APT 112, MIAMI, FL 33126 -
REINSTATEMENT 2023-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 VENTURA ECHEVARRIA, NIVALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-10-31
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-03-05
Domestic Profit 2018-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State