Search icon

HERTEC USA, CORP - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3056684112
Plan sponsor’s address 7001 NORTH WATERWAY DRIVE SUIT, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MIGUEL GIL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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