Search icon

HURRICANE PROTECTION MANUFACTURERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE PROTECTION MANUFACTURERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N00000003452
FEI/EIN Number 651082458

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

Address: 15002 NW 107th Av., Suite #1, Hialeah Gardens, FL, 33018, US
Mail Address: 15002 NW 107th Av., Suite #1, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pelaez Rick Director 15002 NW 107th Av., Suite #1, Hialeah Gardens, FL, 33018
OTERO SEBASTIAN Director 15002 NW 107th Av., Suite #1, Hialeah Gardens, FL, 33018
HURRICANE PROTECTION MANUFACTURERS ASSOCIA Agent 15002 NW 107th Av, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 15002 NW 107th Av, Suite #1, # 1, Hialeah Gardens, FL 33018 -
REINSTATEMENT 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 15002 NW 107th Av., Suite #1, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-04 15002 NW 107th Av., Suite #1, Hialeah Gardens, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 HURRICANE PROTECTION MANUFACTURERS ASSOCIATION -
PENDING REINSTATEMENT 2012-02-22 - -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-12-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State