Search icon

H & K AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: H & K AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & K AUTO CENTER, 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000017004
FEI/EIN Number 202502421

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

Address: 7190 SW 8TH STREET, MIAMI, FL, 33144
Mail Address: 7190 SW 8TH STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ YOSLEINYS Vice President 5851 SW 28 ST, MIAMI, FL, 33155
CORDERO HECTOR President 7190 SW 8TH STREET, MIAMI, FL, 33144
CORDERO HECTOR Treasurer 7190 SW 8TH STREET, MIAMI, FL, 33144
CORDERO HECTOR Agent 7190 SW 8TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-08-05 - -
AMENDMENT 2011-04-22 - -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-09-17 - -
AMENDMENT 2010-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 7190 SW 8TH ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2009-03-16 CORDERO, HECTOR -
AMENDMENT 2009-03-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-11
Amendment 2011-08-05
Amendment 2011-04-22
REINSTATEMENT 2011-02-28
Amendment 2010-09-17
Amendment 2010-07-14
Amendment 2009-03-16
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-05-06
Amendment 2008-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State