Entity Name: | H & H POWER STEERING SPECIALIST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & H POWER STEERING SPECIALIST 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: | 22 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2024 (7 months ago) |
Document Number: | P98000056050 |
FEI/EIN Number |
650844954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10658 SW 186th Lane, MIAMI, FL, 33157, US |
Mail Address: | 10658 SW 186th Lane, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINA HENRY | President | 10658 SW 186th Lane, MIAMI, FL, 33157 |
MOLINA HENRY F | Agent | 10658 SW 186th Lane, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-07 | MOLINA, HENRY F. | - |
REINSTATEMENT | 2024-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 10658 SW 186th Lane, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 10658 SW 186th Lane, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 10658 SW 186th Lane, MIAMI, FL 33157 | - |
AMENDMENT | 2019-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000130041 | TERMINATED | 1000000880648 | DADE | 2021-03-16 | 2041-03-24 | $ 2,097.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-07 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2019-10-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1186498108 | 2020-07-09 | 0455 | PPP | 10890 Quail Roost Drive Unit 12, Cutler Bay, FL, 33157-6769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State