Search icon

HEDAP GLOBAL EXCHANGE, INC.

Company Details

Entity Name: HEDAP GLOBAL EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P04000132719
FEI/EIN Number 352238178
Address: 12842 SW 30 ST, MIRAMAR, FL, 33027, US
Mail Address: 12842 SW 30 ST, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE ARMAS JOSE M Agent 12842 SW 30 ST, MIRAMAR, FL, 33027

Vice President

Name Role Address
DE ARMAS JOSE MARIA Vice President 12842 SW 30 ST, MIRAMAR, FL, 33027
DE ARMAS TYRONE Vice President 12842 SW 30 ST, MIRAMAR, FL, 33027
DE ARMAS CRISTINA Vice President 12842 SW 30 ST, MIRAMAR, FL, 33027
DE ARMAS JANETH Vice President 12842 SW 30 ST, MIRAMAR, FL, 33027
DE ARMAS MARIA Vice President 12842 SW 30 ST, MIRAMAR, FL, 33027

President

Name Role Address
DE ARMAS JOSE MIGUEL President 12842 SW 30 ST, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043519 HEDAL GLOBAL OIL AND GAS ACTIVE 2023-04-04 2028-12-31 No data 12842 SW 30 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-13 DE ARMAS, JOSE MIGUEL No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 12842 SW 30 ST, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-04-25 12842 SW 30 ST, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 12842 SW 30 ST, MIRAMAR, FL 33027 No data
AMENDMENT 2017-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000156132 TERMINATED 1000000095009 018909 001938 2008-10-13 2029-01-22 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000391911 TERMINATED 1000000095009 018909 001938 2008-10-13 2029-01-28 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-25
Amendment 2017-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State