Search icon

HIBACHI2UFL CORP. - Florida Company Profile

Company Details

Entity Name: HIBACHI2UFL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIBACHI2UFL 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 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P21000083774
FEI/EIN Number 87-2814334

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

Address: 1121 HOLLAND DR #25, BOCA RATON, FL, 33487, US
Mail Address: 1121 HOLLAND DR #25, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MATTHEW Director 1121 HOLLAND DR #25, BOCA RATON, FL, 33487
FENG YURONG Director 1121 HOLLAND DR #25, BOCA RATON, FL, 33487
MILLER MATTHEW Agent 1121 HOLLAND DR #25, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 1121 HOLLAND DR #25, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2025-02-06 MILLER, MATTHEW R -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1121 HOLLAND DR #25, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 1121 HOLLAND DR #25, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-07-13 1121 HOLLAND DR #25, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2022-12-15 MILLER, MATTHEW -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-12-15
Domestic Profit 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State