HEAR CONGO, INC. - Florida Company Profile

Entity Name: | HEAR CONGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | N07000002254 |
FEI/EIN Number |
260143092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9731 Bel Aire Drive, Cutler Bay, FL, 33157, US |
Mail Address: | 9731 Bel Aire Drive, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGOIE KALEBA H | President | 7436 SW 188TH LANE, MIAMI, FL, 33157 |
NGOIE KALEBA H | Director | 7436 SW 188TH LANE, MIAMI, FL, 33157 |
Oglesby Thomas A | Chie | 14629 sw 104th street, MIAMI, FL, 33186 |
NGOIE Jennifer CMs. | Director | 5985 Lake Melrose Drive, Orlando, FL, 32829 |
ZELLER RONALD J | Agent | TRUMP PLAZA OFFICE CENTER, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000100360 | PROUDLY UNITE TO END VIOLENCE PROJECT | EXPIRED | 2013-10-09 | 2018-12-31 | - | 14629 SW 104TH STREET STE 463, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 8225 SW 171st Ter, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 8225 SW 171st Ter, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | ZELLER, RONALD JESQ. | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2013-07-12 | HEAR CONGO, INC. | - |
AMENDMENT | 2010-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | TRUMP PLAZA OFFICE CENTER, 525 SOUTH FLAGLER DRIVE, SUITE 200, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State