Search icon

HEDAP GLOBAL EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: HEDAP GLOBAL EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEDAP GLOBAL EXCHANGE, 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: 22 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P04000132719
FEI/EIN Number 352238178

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

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

Key Officers & Management

Name Role Address
DE ARMAS JOSE MARIA Vice President 12842 SW 30 ST, MIRAMAR, FL, 33027
DE ARMAS JOSE MIGUEL 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
DE ARMAS JOSE M Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 12842 SW 30 ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-04-25 12842 SW 30 ST, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 12842 SW 30 ST, MIRAMAR, FL 33027 -
AMENDMENT 2017-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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
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

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 Apr 2025

Sources: Florida Department of State