Search icon

HOYMAR ENTERPRISES, INC.

Company Details

Entity Name: HOYMAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Document Number: P03000100413
FEI/EIN Number 200347776
Address: 20505 S Dixie Hwy, PC 109, Cutler Bay, FL, 33189, US
Mail Address: 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ GUSTAVO Agent 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160

President

Name Role Address
MARTINEZ GUSTAVO President 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160

Vice President

Name Role Address
Fernandez Dayana Vice President 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032719 NY SUNGLASSES EXPIRED 2014-04-01 2024-12-31 No data 17011 N BAY RD, APT 119, SUNNY ISLES BEACH, FL, 33160
G12000074437 CONTACT INTERNATIONAL SERVICES EXPIRED 2012-07-26 2017-12-31 No data 17011 NORTH BAY ROAD, # 119, SUNNY ISLES, FL, 33160
G08268900170 NY SUNGLASSES EXPIRED 2008-09-23 2013-12-31 No data 1368 N.W. 157 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 20505 S Dixie Hwy, PC 109, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2016-04-25 20505 S Dixie Hwy, PC 109, Cutler Bay, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 17011 N. Bay Rd., Apt # 119, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2011-02-14 MARTINEZ, GUSTAVO No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State