Search icon

HY TEM INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: HY TEM INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HY TEM INVESTMENT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S66999
FEI/EIN Number 650275714

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

Address: 2020 N.E. 163RD ST., SUITE 300, N. MIAMI BEACH, FL, 33162
Mail Address: 2020 N.E. 163RD ST., SUITE 300, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMKIN DORIS Director 2020 NE 163RD STREET, SUITE 300, N. MIAMI BEACH, FL
TEMKIN DORIS President 2020 NE 163RD STREET, SUITE 300, N. MIAMI BEACH, FL
TEMKIN DORIS Secretary 2020 NE 163RD STREET, SUITE 300, N. MIAMI BEACH, FL
TEMKIN DORIS Treasurer 2020 NE 163RD STREET, SUITE 300, N. MIAMI BEACH, FL
TEMKIN MICHAEL Vice President 2020 NE 163RD STREET, SUITE 300, N MIAMI BEACH, FL
TEMKIN, MICHAEL Vice President 2020 NE 163 STREET #300, N MIAMI BEACH, FL
FRIEDMAN, KENNETH A. Agent 2020 N.E. 163RD ST., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State