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 |
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 |
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 | - |
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