Search icon

HERSOL CAPITAL GROUP, INC.

Company Details

Entity Name: HERSOL CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2005 (19 years ago)
Document Number: P04000001740
FEI/EIN Number 200561896
Address: 2550 NW 72nd Avenue, Suite 203, miami, FL, 33122, US
Mail Address: P. O. BOX 521850, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ JOSEPH Agent 2550 NW 72nd Avenue, Miami, FL, 33122

Director

Name Role Address
HERNANDEZ JOSEPH Director P. O. BOX 521850, MIAMI, FL, 33152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042934 HERSOL EXPIRED 2016-04-27 2021-12-31 No data P. O. BOX 521850, MIAMI, FL, 33152
G09000103212 HERSOL EXPIRED 2009-05-01 2014-12-31 No data P. O. BOX 521850, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2550 NW 72nd Avenue, Suite 203, Miami, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 2550 NW 72nd Avenue, Suite 203, miami, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2012-04-23 HERNANDEZ, JOSEPH No data
CHANGE OF MAILING ADDRESS 2007-04-28 2550 NW 72nd Avenue, Suite 203, miami, FL 33122 No data
NAME CHANGE AMENDMENT 2005-08-22 HERSOL CAPITAL GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State