Search icon

HILASAL USA, INC. - Florida Company Profile

Company Details

Entity Name: HILASAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILASAL USA, 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: 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: 11 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: P04000076108
FEI/EIN Number 201147415

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

Address: 15800 Water Oak Court, Punta Gorda, FL, 33982, US
Mail Address: 15800 Water Oak Court, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUOCO GROUP LLC Agent -
SOL JOSE E President 7900 RED ROAD, SUITE 26, SOUTH MIAMI, FL, 33143
Martinez Luis M Secretary 7900 RED ROAD, SUITE 26, SOUTH MIAMI, FL, 33143
ROQUE JOSE M Treasurer 7900 RED ROAD, SOUTH MIAMI, FL, 33143
RAMOS Jhony Vice President 7900 RED ROAD, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-27 Fuoco Group LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 15800 Water Oak Court, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2016-06-08 15800 Water Oak Court, Punta Gorda, FL 33982 -
AMENDMENT 2012-11-26 - -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 7900 RED ROAD, SUITE 26, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State