Search icon

HUB CORP - Florida Company Profile

Company Details

Entity Name: HUB CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUB 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: 08 Aug 2002 (23 years ago)
Date of dissolution: 28 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P02000085837
FEI/EIN Number 050526551

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

Address: 5151 COLLINS AV, 622, MIAMI BEACH, FL, 33140, US
Mail Address: 5151 COLLINS AV, 622, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARO WENCESLAO R President 5161 COLLINS AV APT 911, MIAMI BEACH, FL, 33140
CLARO WENCESLAO R Agent 5151 COLLINS AV, MIAMI BEACH, FL, 33140
GALANTERNIK JOSE M Vice President 5161 COLLINS AV APT 911, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 5151 COLLINS AV, 622, #622, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-04-26 5151 COLLINS AV, 622, #622, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 5151 COLLINS AV, 622, #622, MIAMI BEACH, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001163541 TERMINATED 1000000642279 DADE 2014-10-07 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000817103 TERMINATED 1000000180750 DADE 2010-07-15 2030-08-04 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State