Search icon

HYDRAX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDRAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDRAX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000140122
FEI/EIN Number 85-0877285

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

Address: 2450 NORTHEAST 135 ST., N MIAMI, FL, 33181, US
Mail Address: 7860 W COMMERCIAL BLVD, 501, LAUDERHILL, FL, 33351, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFENDI MAURICIO F Authorized Member 2450 NORTHEAST 135 ST., UNIT 501, MIAMI, FL, 33181
MORAES FERNANDO Agent 225 SW 11TH ST, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 MORAES, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 225 SW 11TH ST, A, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 2450 NORTHEAST 135 ST., N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-06-10 2450 NORTHEAST 135 ST., N MIAMI, FL 33181 -
LC STMNT OF RA/RO CHG 2019-06-10 - -

Documents

Name Date
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-12-11
CORLCRACHG 2019-06-10
Florida Limited Liability 2018-06-06

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2019-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State