Search icon

HIBISCUS CONTRACTING CORP.

Company Details

Entity Name: HIBISCUS CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P03000118209
FEI/EIN Number 275244794
Address: 8397 NW 115th ct, Doral, FL, 33178, US
Mail Address: 8397 NW 115 Ct, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEGRIN DOROTHY GEsq. Agent 12485 SW 137 AVE, MIAMI, FL, 33186

President

Name Role Address
GONZALEZ HUMBERTO F President 13600 SW 107 Avenue, MIAMI, FL, 33176

Vice President

Name Role Address
Gonzalez Humberto P Vice President 13600 SW 107 Avenue, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 8397 NW 115th ct, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-03-07 8397 NW 115th ct, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 12485 SW 137 AVE, Suite 212, MIAMI, FL 33186 No data
REINSTATEMENT 2018-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-11 NEGRIN, DOROTHY G, Esq. No data
AMENDMENT 2014-04-03 No data No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-10
Amendment 2014-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State