Search icon

MIAMI CHAPTER H.O.G., INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CHAPTER H.O.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CHAPTER H.O.G., 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: 17 Dec 1990 (34 years ago)
Document Number: S19674
FEI/EIN Number 650268941

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

Address: 19400 N.W. 2 AVE., MIAMI, FL, 33169, US
Mail Address: 19400 N.W. 2 AVE., MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRON KENNETH Director 5575 NW 62ND AVE, CORAL SPRINGS, FL, 33067
WEATHERSPOON HENRY Treasurer 2145 NW 79 TERR, MIAMI, FL, 33147
Peterson Dirk Asst 19400 N.W. 2 AVE., MIAMI, FL, 33169
BRANSON LISA ASSI 4141 SW 36TH ST, WEST PARK, FL
PETERSON Dirk Agent 19400 N.W. 2 AVE., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-29 PETERSON, Dirk -
REGISTERED AGENT ADDRESS CHANGED 1997-07-14 19400 N.W. 2 AVE., MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 19400 N.W. 2 AVE., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1996-05-01 19400 N.W. 2 AVE., MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State