Search icon

HIDROFLO INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: HIDROFLO INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDROFLO INTERNATIONAL 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: 25 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L13000164962
FEI/EIN Number 46-4239193

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

Address: 18501 Pines Blvd, Suite 3025, Pembroke Pines, FL, 33029, US
Mail Address: 14730 Shotgun Rd, Davie, FL, 33325, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Jaime A Manager 14730 Shotgun Rd, Davie, FL, 33325
Saez Rebeca Managing Member 14730 Shotgun Rd, Davie, FL, 33325
SAEZ REBECA Agent 14730 Shotgun Rd, Davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 18501 Pines Blvd, Suite 3025, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2021-04-22 18501 Pines Blvd, Suite 3025, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 14730 Shotgun Rd, Shotgun Rd, Davie, FL 33325 -
LC STMNT OF RA/RO CHG 2019-05-23 - -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 SAEZ, REBECA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-05-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State