Search icon

HIDALGO CONSTRUCTION COMPANY

Company Details

Entity Name: HIDALGO CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Nov 1989 (35 years ago)
Document Number: L28352
FEI/EIN Number 65-0158054
Address: 2719 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
Mail Address: 2719 PONCE DE LEON BLVD, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, VALENTIN Agent 2600 DOUGLAS ROAD, SUITE # 811, MIAMI, FL 33134

Director

Name Role Address
HIDALGO, OSCAR Director 2719 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

President

Name Role Address
HIDALGO, OSCAR President 2825 DESOTO BLVD., CORAL GABLES, FL

Vice President

Name Role Address
HIDALGO, OSCAR Vice President 2825 DESOTO BLVD., CORAL GABLES, FL

Secretary

Name Role Address
HIDALGO, OSCAR Secretary 2825 DESOTO BLVD., CORAL GABLES, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 2600 DOUGLAS ROAD, SUITE # 811, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2719 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 LOPEZ, VALENTIN No data
CHANGE OF MAILING ADDRESS 2001-02-01 2719 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000379235 LAPSED 11-00348 SP 05 MIAMI-DADE COUNTY 2011-04-21 2016-06-17 $3,849.26 LIGHTING CONTROL SYSTEM, INC., 4735 SW 74 AVENUE, MIAMI, FLORIDA 33155

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State