Search icon

HYWIDER REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HYWIDER REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYWIDER REAL ESTATE, 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: 03 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: L14000035812
FEI/EIN Number 46-5539514

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

Address: 16445 Collins Ave, Unit 2625, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16445 Collins Ave., Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Carmen I Auth 1415 NORTH LOOP W SUITE 300-13, HOUSTON, TX, 77008
ALWIDER USA CORP. Auth -
Santa Margarita Secretary 16400 Collins Ave., Sunny Isles Beach, FL, 33160
HANCOCK KATHERYN E Agent 214 13TH Ave. N, Jacksonville Beach, FL, 32250
Hytech Plant Design USA Corp Manager 1415 NORTH LOOP W SUITE 300-13, HOUSTON, TX, 77008

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 16445 Collins Ave, Unit 2625, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 214 13TH Ave. N, Unit B, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 16445 Collins Ave, Unit 2625, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2015-05-13 - -
REGISTERED AGENT NAME CHANGED 2015-05-13 HANCOCK, KATHERYN E -
LC AMENDMENT 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22
LC Amendment 2015-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State