Search icon

HERB ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HERB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERB ENTERPRISES, 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 Aug 1996 (29 years ago)
Document Number: P96000069288
FEI/EIN Number 650692075

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

Address: 11272 SW 11TH STEET, PEMBROKE PINES, FL, 33025
Mail Address: 11272 SW 11TH STEET, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL Flores HELENE President 11272 SW 11TH STEET, PEMBROKE PINES, FL, 33025
Frankel David Director 5222 Sw 87th Ave, Cooper City, FL, 33328
Frankel Mark Director 11272 SW 11TH STEET, PEMBROKE PINES, FL, 33025
Frankel Flores HELENE Agent 11272 SW 11TH STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 11272 SW 11TH STEET, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2014-03-24 Frankel Flores, HELENE -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 11272 SW 11TH STEET, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 11272 SW 11TH STREET, PEMBROKE PINES, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State