Search icon

SOUTH FLORIDA HURRICANE PROTECTION SYSTEMS INC.

Company Details

Entity Name: SOUTH FLORIDA HURRICANE PROTECTION SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2006 (18 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P06000113650
FEI/EIN Number 205487781
Address: 8306 Mills Drive, MIAMI, FL, 33183, US
Mail Address: 8306 Mills Drive, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Diaz Andres Agent 8306 Mills Drive, MIAMI, FL, 33183

President

Name Role Address
Diaz Andres President 8306 Mills Drive, MIAMI, FL, 33183

Secretary

Name Role Address
Diaz Andres Secretary 8306 Mills Drive, MIAMI, FL, 33183

Director

Name Role Address
Diaz Andres Director 8306 Mills Drive, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900309 ENERSAVE EXPIRED 2009-02-05 2014-12-31 No data 8306 MILLS DRIVE, SUITE 369, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8306 Mills Drive, Suite 369, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2014-04-28 8306 Mills Drive, Suite 369, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 Diaz, Andres No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8306 Mills Drive, Suite 369, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State