Search icon

HYVESTRA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HYVESTRA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYVESTRA HOLDINGS, 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: 20 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2019 (5 years ago)
Document Number: P05000088110
FEI/EIN Number 593808043

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

Address: 15226 SW 52nd Street, MIRAMAR, FL, 33027, US
Mail Address: 15226 SW 52nd Street, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKES GORDON Officer 15226 SW 52nd Street, MIRAMAR, FL, 33027
WEEKES, JR. GORDON H Agent 15226 SW 52nd Street, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-10 - -
REGISTERED AGENT NAME CHANGED 2019-11-10 WEEKES, JR., GORDON H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-28 15226 SW 52nd Street, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-02-28 15226 SW 52nd Street, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-28 15226 SW 52nd Street, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-11-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State