Search icon

H & L FORWARDERS CORP. - Florida Company Profile

Company Details

Entity Name: H & L FORWARDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & L FORWARDERS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Feb 2000 (25 years ago)
Document Number: P00000021024
FEI/EIN Number 650985624

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

Address: 12562 SW 119 Ct, Miami, FL, 33186, US
Mail Address: 12562 S.W. 119TH COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO VICTOR D.H. President 12562 SW 119 CT, MIAMI, FL, 33186
TORO ANA M. C. Officer 12562 SW 119 CT, MIAMI, FL, 33186
TORO MONICA D Agent 12041 SW 18 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045751 H&L MACHINERY & PARTS EXPORT CORP EXPIRED 2012-05-16 2017-12-31 - 12280 SW 130 ST, SUITE # 2, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12562 SW 119 Ct, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-04-13 TORO, MONICA DMS -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 12041 SW 18 ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State