Search icon

HYDROLOGIC ASSOCIATES U.S.A., INC.

Company Details

Entity Name: HYDROLOGIC ASSOCIATES U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 1988 (37 years ago)
Document Number: K28029
FEI/EIN Number 65-0059253
Address: 10406 S.W. 186 Terrace, MIAMI, FL 33157
Mail Address: 10406 SW 186 Terrace, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, James T Agent 10406 SW 186 Terrace, MIAMI, FL 33157

President

Name Role Address
MILLER, JAMES T President 12700 SW 70 AVE, MIAMI, FL 33156

Director

Name Role Address
MILLER, JAMES T Director 12700 SW 70 AVE, MIAMI, FL 33156
MILLER, THEODORE M Director 12870 SW 101 AVE, MIAMI, FL 33176
SWAYZE, LEO JIII Director 9655 SW 99 STREET, MIAMI, FL 33176

Secretary

Name Role Address
MILLER, THEODORE M Secretary 12870 SW 101 AVE, MIAMI, FL 33176

Treasurer

Name Role Address
MILLER, THEODORE M Treasurer 12870 SW 101 AVE, MIAMI, FL 33176

Vice President

Name Role Address
SWAYZE, LEO JIII Vice President 9655 SW 99 STREET, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 Miller, James T No data
CHANGE OF MAILING ADDRESS 2015-04-07 10406 S.W. 186 Terrace, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 10406 SW 186 Terrace, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 10406 S.W. 186 Terrace, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State