Search icon

HARTOG HOLDINGS, INC.

Company Details

Entity Name: HARTOG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2001 (24 years ago)
Document Number: P01000077813
FEI/EIN Number 043701398
Address: C/O LILIANA LASPRILLA, 301 WEST RIVO ALTO DRIVE, MIAMI BEACH, FL, 33139
Mail Address: C/O LILIANA LASPRILLA, 301 WEST RIVO ALTO DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KABAT SCHERTZER DE LA TORRE TARABOULOS &CO Agent 9300 S. DADELAND BLVD., MIAMI, FL, 33156

Director

Name Role Address
GUERRERO ADELAIDA Director 301 WEST RIVO ALTO DRIVE, MIAMI BEACH, FL, 33139
HOLGUIN JOSE F Director 301 WEST RIVO ALTO DRIVE, MIAMI BEACH, FL, 33139

President

Name Role Address
HOLGUIN JOSE F President 301 WEST RIVO ALTO DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-16 KABAT SCHERTZER DE LA TORRE TARABOULOS &CO No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 9300 S. DADELAND BLVD., SUITE 600, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 C/O LILIANA LASPRILLA, 301 WEST RIVO ALTO DRIVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2010-04-30 C/O LILIANA LASPRILLA, 301 WEST RIVO ALTO DRIVE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State