Search icon

HAGUE, INC. - Florida Company Profile

Company Details

Entity Name: HAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAGUE, 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: 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: 25 Feb 1992 (33 years ago)
Date of dissolution: 08 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: V16619
FEI/EIN Number 591493038

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

Address: 7900 RED RD, 10, S MIAMI, FL, 33143, US
Mail Address: 7900 RED RD, 10, S MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA IVAN Secretary 10900 N.W. 27TH STREET, MIAMI, FL, 33172
RIFAS, HAROLD M. Director 7900 RED ROAD, SUITE 10, S. MIAMI, FL, 33143
RIFAS, HAROLD M. President 7900 RED ROAD, SUITE 10, S. MIAMI, FL, 33143
RIFAS, HAROLD M. Agent 7900 RED ROAD, S. MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-08 - -
CHANGE OF MAILING ADDRESS 2012-01-04 7900 RED RD, 10, S MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 7900 RED ROAD, SUITE 10, S. MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7900 RED RD, 10, S MIAMI, FL 33143 -
AMENDMENT 2008-04-25 - -
EVENT CONVERTED TO NOTES 1992-10-19 - -
EVENT CONVERTED TO NOTES 1992-02-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-08
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State