Search icon

HURRICANE POWER DESIGN, INC - Florida Company Profile

Company Details

Entity Name: HURRICANE POWER DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE POWER DESIGN, 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000102846
FEI/EIN Number 611539048

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

Address: 1590 NW 108 AVE, MIAMI, FL, 33172, US
Mail Address: 1590 NW 108 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JESUS A President 954 SW 147TH CT, MIAMI, FL, 33194
BIGAM SUSAN Vice President 954 SW 147TH CT, MIAMI, FL, 33194
LEON JESUS A Agent 954 SW 147TH CT, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 1590 NW 108 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-02-27 1590 NW 108 AVE, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 2007-10-01 HURRICANE POWER DESIGN, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000594334 LAPSED 2010-045161-CA-08 MIAMI-DADE COUNTY 2013-03-06 2018-03-21 $129123.03 REGIONS BANK, 20901 SW 11TH AVENUE, MIAMI, FL 33189
J11000258579 TERMINATED 1000000212864 DADE 2011-04-21 2021-04-27 $ 1,120.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-27
Name Change 2007-10-01
Domestic Profit 2007-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State