Search icon

ELBER DE J. HERNANDEZ D. SOFTWARES & EQUIPMENTS INC. - Florida Company Profile

Company Details

Entity Name: ELBER DE J. HERNANDEZ D. SOFTWARES & EQUIPMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELBER DE J. HERNANDEZ D. SOFTWARES & EQUIPMENTS 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: 28 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000115547
FEI/EIN Number 820587005

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

Address: 1252 CHINABERRY DR, WESTON, FL, 33327, US
Mail Address: 1252 CHINABERRY DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CAROL Secretary 1252 CHINABERRY DR, WESTON, FL, 33327
VARGAS RODRIGO Vice President 1252 CHINABERRY DR, WESTON, FL, 33327
HERNANDEZ ELBER D President 1252 CHINABERRY DR, WESTON, FL, 33327
DAVILA ELBER DE JESUH Agent 1252 CHINABERRY DR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043728 CIVIL AND ENVIRONMENTAL ENGINEERING INCA. EXPIRED 2016-04-29 2021-12-31 - 4700 NW BOCA RATON BLVD, STE 202, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 1252 CHINABERRY DR, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 1252 CHINABERRY DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-06-20 1252 CHINABERRY DR, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 DAVILA , ELBER DE JESUS HERNANDEZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060868 TERMINATED 1000000694857 PALM BEACH 2015-09-23 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000822896 TERMINATED 1000000679864 PALM BEACH 2015-06-24 2035-08-05 $ 3,921.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000842274 TERMINATED 1000000679863 PALM BEACH 2015-06-24 2035-08-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-06-20
Amendment 2016-05-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State