Entity Name: | HUMDOL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMDOL 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 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | S12944 |
FEI/EIN Number |
650356834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7105 NW 53rd Terrace, Miami, FL, 33166, US |
Mail Address: | P O BOX 144195, CORAL GABLES, FL, 33114-1495, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ HERNANDO | President | 7105 NW 53rd Terrace, Miami, FL, 33166 |
MEJIA MARIA C | Vice President | 7105 NW 53rd Terrace, Miami, FL, 33166 |
LOPEZ NICHOLAS | Exec | 7105 NW 53rd Terrace, Miami, FL, 33166 |
LOPEZ NICHOLAS | Agent | 7105 NW 53rd Terrace, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-01 | 7105 NW 53rd Terrace, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-20 | 7105 NW 53rd Terrace, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-20 | 7105 NW 53rd Terrace, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-25 | LOPEZ, NICHOLAS | - |
REINSTATEMENT | 2016-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-03-25 |
REINSTATEMENT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State