Search icon

HOMEBASE MIAMI H20. CUTS INC - Florida Company Profile

Company Details

Entity Name: HOMEBASE MIAMI H20. CUTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEBASE MIAMI H20. CUTS 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: 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: 30 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000069695
FEI/EIN Number 84-3030653

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

Address: 3833 SW 8ST, MIAMI, FL, 33134, US
Mail Address: 3833 SW 8ST, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDEJO MAURICIO President 3833 SW 8ST, MIAMI, FL, 33134
VERDEJO MAURICIO Treasurer 3833 SW 8ST, MIAMI, FL, 33134
VERDEJO MAURICIO Secretary 3833 SW 8ST, MIAMI, FL, 33134
VERDEJO MAURICIO Vice President 3833 SW 8ST, MIAMI, FL, 33134
VERDEJO MAURICIO Director 3833 SW 8ST, MIAMI, FL, 33134
VILLACRESES JOSE Director 3833 SW 8ST, MIAMI, FL, 33134
VERDEJO GUILLERMO Agent 3882 SW 29ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 VERDEJO, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-10-12
Domestic Profit 2019-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State