HOZO ENTERPRISES, INC. - Florida Company Profile

Entity Name: | HOZO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOZO 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: | 24 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 1996 (29 years ago) |
Document Number: | S82200 |
FEI/EIN Number |
650287918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6800 SW 40 ST, MIAMI, FL, 33155, US |
Address: | 6800 S.W. 40TH STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOELZEL KEITH | President | 1314 AVOCADO ISLE, FT. LAUDERDALE, FL, 33315 |
HOELZEL KEITH R | Agent | 6800 SW 40TH ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-12 | HOELZEL, KEITH R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-12 | 6800 SW 40TH ST, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 1999-05-05 | 6800 S.W. 40TH STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-24 | 6800 S.W. 40TH STREET, MIAMI, FL 33155 | - |
REINSTATEMENT | 1996-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000725206 | TERMINATED | 1000000683720 | DADE | 2015-06-24 | 2035-07-01 | $ 2,727.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000725214 | TERMINATED | 1000000683721 | DADE | 2015-06-24 | 2035-07-01 | $ 5,160.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000690376 | TERMINATED | 1000000682443 | DADE | 2015-06-11 | 2035-06-17 | $ 2,069.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000310495 | TERMINATED | 1000000215555 | DADE | 2011-05-12 | 2031-05-18 | $ 2,017.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-09-10 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State