Search icon

FIREHOUSE HOOKAH INC. - Florida Company Profile

Company Details

Entity Name: FIREHOUSE HOOKAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIREHOUSE HOOKAH 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: 12 Nov 2019 (5 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: P19000087321
FEI/EIN Number APPLIED FOR

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

Address: 21333 SW 88TH CT, CUTLER BAY, FL, 33189, US
Mail Address: 21333 SW 88TH CT, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGA EDAURDO President 21333 SW 88TH CT, CUTLER BAY, FL, 33189
OZUNA BRYAN Vice President 21333 SW 88TH CT, CUTLER BAY, FL, 33189
FRAGA EDUARDO Agent 21333 SW 88TH CT, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 21333 SW 88TH CT, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 21333 SW 88TH CT, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2021-02-01 21333 SW 88TH CT, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2021-02-01 FRAGA, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-02-01
Domestic Profit 2019-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State