Entity Name: | HERTEC USA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERTEC USA, CORP 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: | 09 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | P04000089351 |
FEI/EIN Number |
20-0000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 NW Seventh St #420, MIAMI, FL, 33126, US |
Mail Address: | 6800 bird rd, #117, MIAMI, FL, 33155, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERTEC USA CORP 401 K PROFIT SHARING PLAN TRUST | 2014 | 201246166 | 2015-07-31 | HERTEC USA CORP | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | MIGUEL GIL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MATAS FERNANDO Sr. | Director | 6800 SW 40 St, Miami, FL, 33155 |
MATAS ANDRES Sr. | Director | 6800 SW 40 St #117, Miami, FL, 33155 |
GIL MIGUEL | Agent | 6800 SW 40TH ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5201 NW Seventh St #420, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-19 | 5201 NW Seventh St #420, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | GIL, MIGUEL | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 6800 SW 40TH ST, STE 268, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000579742 | TERMINATED | 1000000906476 | DADE | 2021-11-08 | 2041-11-10 | $ 902.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001049028 | TERMINATED | 1000000692623 | DADE | 2015-08-31 | 2035-12-04 | $ 4,447.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State