Search icon

HECTOR SICRE, P.A. - Florida Company Profile

Company Details

Entity Name: HECTOR SICRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR SICRE, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2008 (17 years ago)
Document Number: P04000065078
FEI/EIN Number 043791909

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

Address: 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL, 33138, US
Mail Address: 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sicre hector President 1151 NE 86 ST T, MIAMI, FL, 33138
sicre hector C Vice President 1151 NE 86TH ST, MIAMI, FL, 33138
sicre hector C Secretary 1151 NE 86TH ST, MIAMI, FL, 33138
SICRE HECTOR Agent 1151 Ne 86 Steet, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-02-21 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1151 Ne 86 Steet, Miami Fl, 33138, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-04-03 SICRE, HECTOR -
AMENDMENT AND NAME CHANGE 2008-03-26 HECTOR SICRE, P.A. -
REINSTATEMENT 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State