Entity Name: | HUGO'S AIR FILTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGO'S AIR FILTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 30 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2001 (23 years ago) |
Document Number: | L62666 |
FEI/EIN Number |
650184506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10441 NW 28 ST, A-101, DORAL, FL, 33172, US |
Mail Address: | 10441 NW 28 ST, A-101, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ EMILIA | President | 10441 NW 28 ST, DORAL, FL, 33172 |
DIAZ FRANK V | Vice President | 10441 NW 28 ST A101, DORAL, FL, 33172 |
Diaz Emilia | Agent | 2411 S.W. 108TH COURT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Diaz, Emilia | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-04 | 10441 NW 28 ST, A-101, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2010-03-04 | 10441 NW 28 ST, A-101, DORAL, FL 33172 | - |
AMENDMENT | 2001-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-06 | 2411 S.W. 108TH COURT, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State