Search icon

HERGAR REAL ESTATE INC.

Company Details

Entity Name: HERGAR REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 2007 (18 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: F07000001664
FEI/EIN Number 660685499
Address: 667 LA PAZ ST., STE. 101, 101, SAN JUAN, 00907, AF
Mail Address: 667 LA PAZ ST., STE. 101, 101, SAN JUAN, 00907, AF

Agent

Name Role Address
HERNANDEZ VICTOR D Agent 6838 TOLAND DR.,, MELBOURNE, FL, 32940

President

Name Role Address
HERNANDEZ VICTOR D President 667 LA PAZ ST., STE. 101, SAN JUAN, 00907

Chairman

Name Role Address
HERNANDEZ VICTOR D Chairman 667 LA PAZ ST., STE. 101, SAN JUAN, 00907

Vice Chairman

Name Role Address
HERNANDEZ VICTOR J. Vice Chairman 667 LA PAZ ST., STE. 101, SAN JUAN, 00907

Vice President

Name Role Address
HERNANDEZ VICTOR J. Vice President 667 LA PAZ ST., STE. 101, SAN JUAN, 00907

Secretary

Name Role Address
GARCIA ANA R. Secretary 667 LA PAZ ST., STE. 101, SAN JUAN, 00907

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 667 LA PAZ ST., STE. 101, 101, SAN JUAN 00907 AF No data
CHANGE OF MAILING ADDRESS 2013-03-21 667 LA PAZ ST., STE. 101, 101, SAN JUAN 00907 AF No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 6838 TOLAND DR.,, APT.208, MELBOURNE, FL 32940 No data

Documents

Name Date
WITHDRAWAL 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-25
Foreign Profit 2007-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State