Search icon

HVT SERVICES & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: HVT SERVICES & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVT SERVICES & SUPPLIES, 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P07000004341
FEI/EIN Number 208205325

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

Address: 6613 NW 84TH AVE, MIAMI, FL, 33166, US
Mail Address: 6613 NW 84TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON IVAN President 6613 NW 84TH AVE, MIAMI, FL, 33166
ZAMBRANO VICTOR Manager 9873 SW 117TH CT, MIAMI, FL, 33186
ABILAHOUD ELIAS Vice President 6613 NW 84TH AVE, MIAMI, FL, 33166
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2014-03-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000053858. CONVERSION NUMBER 900000139539
REGISTERED AGENT NAME CHANGED 2014-03-26 WORLDWIDE CORPORATE ADMINISTRATORS -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 2330 PONCE DE LEON BLVD, STE 201, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 6613 NW 84TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-16 6613 NW 84TH AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201677 TERMINATED 1000000885649 DADE 2021-04-23 2041-04-28 $ 8,552.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000201685 TERMINATED 1000000885650 DADE 2021-04-23 2031-04-28 $ 552.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-16
Domestic Profit 2007-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State