Search icon

HERITAGE IMPORTERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HERITAGE IMPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE IMPORTERS, 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: 15 May 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2007 (18 years ago)
Document Number: P96000041770
FEI/EIN Number 650665290

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

Address: 3 SECOND STREET, JERSEY CITY, NJ, 07302, US
Mail Address: 3 SECOND STREET, JERSEY CITY, NJ, 07302, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HERITAGE IMPORTERS, INC., NEW YORK 3346015 NEW YORK

Key Officers & Management

Name Role Address
ALVAREZ CLAUDIO I President 1205 S.W. 37TH AVENUE, #300, MIAMI, FL, 33156
ALVAREZ CLAUDIO I Director 1205 S.W. 37TH AVENUE, #300, MIAMI, FL, 33156
ALVAREZ CLAUDIO R Director 1205 SW 37TH AVE 300, MIAMI, FL, 33135
CHAPLIN WAYNE E Director 1205 SW 37TH AVENUE 300, MIAMI, FL, 33135
MARISCAL ESTRADA CRISTOBAL Director 1205 SW 37TH AVENUE 300, MIAMI, FL, 33135
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Corporation Service Company -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 3 SECOND STREET, 1101, JERSEY CITY, NJ 07302 -
CHANGE OF MAILING ADDRESS 2022-09-23 3 SECOND STREET, 1101, JERSEY CITY, NJ 07302 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 617 DUVAL STREET, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2007-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2006-04-06 - -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State