Search icon

HURLIN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HURLIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURLIN GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000137464
FEI/EIN Number 201708357

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

Address: 3262 NW 31ST ST., MIAMI, FL, 33142
Mail Address: 3262 NW 31ST ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA KATIUSCA R President 3262 NW 31 STREET, MIAMI, FL, 33142
ESCOBAR HERNEY Agent 3262 NW 31ST ST., MIAMI, FL, 33142
RIVERA JUAN A Vice President 3262 NW 31 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-27 - -
REGISTERED AGENT NAME CHANGED 2008-02-04 ESCOBAR, HERNEY -
AMENDMENT 2007-10-29 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-07-02 - -
AMENDMENT 2006-05-05 - -
AMENDMENT 2004-12-27 - -

Documents

Name Date
Off/Dir Resignation 2008-05-27
Amendment 2008-05-27
ANNUAL REPORT 2008-02-11
Reg. Agent Change 2008-02-04
Off/Dir Resignation 2008-02-04
Amendment 2007-10-29
Off/Dir Resignation 2007-10-29
REINSTATEMENT 2007-10-16
Amendment 2007-07-02
Amendment 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State