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 |
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 |
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 | - | - |
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