Search icon

HLBRS, INC. - Florida Company Profile

Company Details

Entity Name: HLBRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HLBRS, INC. 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: 24 Sep 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000103228
FEI/EIN Number 200544549

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

Address: 8901 NW 33RD STREET, MIAMI, FL, 33172, US
Mail Address: 8904 NW 33RD STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERREN RANDY L President 8901 NW 33RD STREET, MIAMI, FL, 33172
MERREN RANDY L Director 8901 NW 33RD STREET, MIAMI, FL, 33172
MERREN BRYCE Secretary 8901 NW 33RD STREET, MIAMI, FL, 33172
MERREN BRYCE Director 8901 NW 33RD STREET, MIAMI, FL, 33172
MERREN SHANNA Treasurer 8901 NW 33RD STREET, MIAMI, FL, 33172
DUVAL SHRLEEEN A Director 8901 NW 33RD STREET, MIAMI, FL, 33172
MANCINI FRANK J Agent 8904 NW 33RD STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 8904 NW 33RD STREET, 100, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 8901 NW 33RD STREET, 100, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-03-26 8901 NW 33RD STREET, 100, MIAMI, FL 33172 -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-12-01 MANCINI, FRANK J -
REINSTATEMENT 2004-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000279800 TERMINATED 1000000822650 DADE 2019-04-10 2039-04-17 $ 65,709.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-13
REINSTATEMENT 2011-02-09
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-03-24

Date of last update: 03 May 2025

Sources: Florida Department of State