Search icon

HIDALGO CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HIDALGO CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDALGO CLEANING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L07000116915
FEI/EIN Number 261441855

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

Address: 5227 NW 46th Lane Rd., Ocala, FL, 34482, US
Mail Address: 5227 NW 46th Lane Rd., Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO INGRID Manager 5227 NW 46th Lane Rd., Ocala, FL, 34482
HIDALGO ALDIS Manager 5227 NW 46th Lane Rd., Ocala, FL, 34482
HIDALGO ALDIS Agent 5227 NW 46th Lane Rd., Ocala, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 5227 NW 46th Lane Rd., Ocala, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 5227 NW 46th Lane Rd., Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2024-02-09 5227 NW 46th Lane Rd., Ocala, FL 34482 -
REINSTATEMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 HIDALGO, ALDIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001031641 TERMINATED 1000000514360 ALACHUA 2013-05-17 2033-05-29 $ 1,562.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000679234 TERMINATED 1000000484918 MARION 2013-03-27 2033-04-04 $ 800.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State