Entity Name: | HORUS FLORIDA 0, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Apr 2017 (8 years ago) |
Document Number: | M17000003149 |
FEI/EIN Number | 82-1249187 |
Address: | 615 crescent executives crt, lake mary, FL, 32746, US |
Mail Address: | 615 crescent executives crt, lake mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HORUS RENEWABLES CORP. | Agent |
Name | Role | Address |
---|---|---|
CHAVES ALEJANDRO | Chief Executive Officer | P/I SANTOS JUSTO Y PASTOR, S/N, (NAVARRA) |
Name | Role | Address |
---|---|---|
ZAPATEL JAVIER | Secretary | C/CARDENAL MARCELO SPINOLA NO 42 C.P, MADRID, MA, 28016 |
Name | Role | Address |
---|---|---|
DIEZ GUSTAVO | Chief Financial Officer | C/CARDENAL MARCELO SPINOLA NO 42 C.P, MADRID, MA, 28016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 615 crescent executives crt, SUITE 130, lake mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 615 crescent executives crt, SUITE 130, lake mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 615 crescent executives crt, SUITE 130, lake mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-23 | HORUS RENEWABLES CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
Reg. Agent Resignation | 2021-06-25 |
AMENDED ANNUAL REPORT | 2021-06-23 |
Reg. Agent Resignation | 2021-05-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State