Search icon

HEADQUARTER APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: HEADQUARTER APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADQUARTER APPLIANCES, 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 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000081067
FEI/EIN Number 84-3552498

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

Address: 850 NE 125TH ST STE D, NORTH MIAMI, FL, 33161, US
Mail Address: 850 NE 125TH ST STE D, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO RUBEN President 880 CYPRESS POINTE DR W, PEMBROKE PINES, FL, 33027
ROSARIO LOURDES Vice President 11460 NE 10 AVE, BISCAYNE PARK, FL, 33161
DEL VALLE RICHARD Manager 11460 NE 10 AVE, BISCAYNE PARK, FL, 33161
Cordero Yomaira Manager 850 NE 125TH ST STE D, NORTH MIAMI, FL, 33161
CORCHO SOSIRES A Agent 1401 SW 1ST STREET 2ND FLOOR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2022-02-07 CORCHO, SOSIRES A -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1401 SW 1ST STREET 2ND FLOOR, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2020-01-10
Domestic Profit 2019-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State