Search icon

HECOS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

HECOS 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: 10 Jul 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 1996 (29 years ago)
Document Number: 366910
FEI/EIN Number 591356446

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

Address: 5659-75 W FLAGLER ST, MIAMI, FL, 33126
Mail Address: 3975 NW 4ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES HECTOR President 3975 NW 4TH STREET, MIAMI, FL, 33126
VALDES ENRIQUETA Chairman 3975 NW 4TH STREET, MIAMI, FL, 33126
VALDES ENRIQUETA President 3975 NW 4TH STREET, MIAMI, FL, 33126
VALDES HECTOR Agent 3975 NW 4 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-02-15 5659-75 W FLAGLER ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 5659-75 W FLAGLER ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 3975 NW 4 STREET, MIAMI, FL 33126 -
REINSTATEMENT 1996-08-28 - -
REGISTERED AGENT NAME CHANGED 1996-08-28 VALDES, HECTOR -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State