Entity Name: | HEARTH CG INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEARTH CG 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: |
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: | 19 Oct 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2024 (7 months ago) |
Document Number: | P20000083938 |
FEI/EIN Number |
85-3519929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12700 SW 128 Street, MIAMI, FL, 33186, US |
Mail Address: | 2542 Lemon Street, Palm Bay, FL, 32905, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRENECHEA LORENZO D | President | 2542 Lemon Street NE, Palm Bay, FL, 32905 |
BARRENECHEA LORENZO D | Agent | 2542 Lemon Street NE, Palm Bay, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 12700 SW 128 Street, 201, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 12700 SW 128 Street, 201, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-10 | 2542 Lemon Street NE, Palm Bay, FL 32905 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | BARRENECHEA, LORENZO D | - |
REINSTATEMENT | 2022-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-10 |
REINSTATEMENT | 2022-06-09 |
Domestic Profit | 2020-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State