Search icon

HERO SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: HERO SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERO SERVICES 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: 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: 01 Oct 2001 (24 years ago)
Date of dissolution: 20 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2005 (20 years ago)
Document Number: P01000095206
FEI/EIN Number 352189106

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

Address: 12521 S.W. 12TH LANE, MIAMI, FL, 33184
Mail Address: 12521 S.W. 12TH LANE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DAYAMI President 1351 EUCLID AVE. 12, MIAMI, FL, 33139
SANCHEZ DAYAMI Director 1351 EUCLID AVE. 12, MIAMI, FL, 33139
VELASQUEZ YANNY L Agent 2165 PASAVERDE LN, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-20 - -
AMENDMENT 2005-07-12 - -
CHANGE OF MAILING ADDRESS 2005-05-19 12521 S.W. 12TH LANE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 12521 S.W. 12TH LANE, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 2165 PASAVERDE LN, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2005-05-09 VELASQUEZ, YANNY L -
AMENDMENT 2004-03-12 - -
AMENDMENT 2003-03-10 - -
AMENDMENT 2002-12-16 - -
AMENDMENT 2002-12-05 - -

Documents

Name Date
Voluntary Dissolution 2005-09-20
Amendment 2005-07-12
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-28
Amendment 2004-03-12
ANNUAL REPORT 2003-05-05
Amendment 2003-03-10
Amendment 2002-12-16
Amendment 2002-12-05
ANNUAL REPORT 2002-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State