Search icon

HAIP, INC.

Company Details

Entity Name: HAIP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P22375
FEI/EIN Number 65-0044613
Address: 6926 NW 46TH ST, MIAMI, FL 33166
Mail Address: 6926 NW 46TH ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
AYMERICH, ADRIAN JR Agent 6926 NW 46TH ST, MIAMI, FL 33166

Director

Name Role Address
AYMERICH, ADRIAN, JR. Director 6926 NW 46TH ST, MIAMI, FL 33166
AYMERICH, ADRAIN E. Director 6926 NW 46TH ST, MIAMI, FL 33166
AYMERICH, DANIEL S Director 6926 NW 46TH ST, MIAMI, FL 33166

Vice President

Name Role Address
AYMERICH, ADRAIN E. Vice President 6926 NW 46TH ST, MIAMI, FL 33166

Secretary

Name Role Address
AYMERICH, DANIEL S Secretary 6926 NW 46TH ST, MIAMI, FL 33166

Treasurer

Name Role Address
AYMERICH, DANIEL S Treasurer 6926 NW 46TH ST, MIAMI, FL 33166

President

Name Role Address
AYMERICH, ADRIAN, JR. President 6926 NW 46TH ST, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 6926 NW 46TH ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1998-05-11 6926 NW 46TH ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 6926 NW 46TH ST, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1993-06-02 AYMERICH, ADRIAN JR No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State