Search icon

HECTOR & HECTOR INC.

Company Details

Entity Name: HECTOR & HECTOR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2002 (22 years ago)
Document Number: M21214
FEI/EIN Number 59-2582588
Address: 6790 NW 84TH AVENUE, MIAMI, FL 33166
Mail Address: 6790 NW 84TH AVENUE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANASTER, JOSHUA D Agent 4770 BISCAYNE BOULEVARD, SUITE 1400, MIAMI, FL 33137

President

Name Role Address
SARDINAS, HECTOR J President 6790 NW 84TH AVENUE, MIAMI, FL 33166

Secretary

Name Role Address
SARDINAS, HECTOR J Secretary 6790 NW 84TH AVENUE, MIAMI, FL 33166

Treasurer

Name Role Address
SARDINAS, HECTOR J Treasurer 6790 NW 84TH AVENUE, MIAMI, FL 33166

Director

Name Role Address
SARDINAS, HECTOR J Director 6790 NW 84TH AVENUE, MIAMI, FL 33166
SARDINAS, HECTOR Director 6790 NW 84 AVENUE, MIAMI, FL 33166

Vice President

Name Role Address
SARDINAS, HECTOR Vice President 6790 NW 84 AVENUE, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 4770 BISCAYNE BOULEVARD, SUITE 1400, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 6790 NW 84TH AVENUE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2008-02-04 6790 NW 84TH AVENUE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2005-03-31 MANASTER, JOSHUA D No data
AMENDMENT 2002-09-03 No data No data
REINSTATEMENT 1990-04-25 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State