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. |
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 |
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 |
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 | - | - |
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