Search icon

HDL GROUP, INC. - Florida Company Profile

Company Details

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

HDL GROUP, 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 25 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P04000053095
FEI/EIN Number 201499100

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

Address: 1421 SW 107 AVE, # 152, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107 AVE, #152, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ HERMELINDA President 1421 SW 107 AVE #152, MIAMI, FL, 33174
JIMENEZ HERMELINDA Director 1421 SW 107 AVE #152, MIAMI, FL, 33174
JIMENEZ HERMELINDA Secretary 1421 SW 107 AVE, MIAMI, FL, 33174
JIMENEZ HERMELINDA Agent 1421 SW 107 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 1421 SW 107 AVE, # 152, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2010-05-04 1421 SW 107 AVE, # 152, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1421 SW 107 AVE, # 152, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2006-04-14 JIMENEZ, HERMELINDA -
CANCEL ADM DISS/REV 2005-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2011-07-25
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-14
REINSTATEMENT 2005-11-30
Domestic Profit 2004-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State