Search icon

HIGH RISE H.E. CONSTRUCTION GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: HIGH RISE H.E. CONSTRUCTION GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH RISE H.E. CONSTRUCTION GROUP, CORP. 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: 07 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000121611
FEI/EIN Number 261387366

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

Address: 591 E. 45TH STREET, HIALEAH, FL, 33013
Mail Address: 591 E. 45TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ERASMO President 591 E 45TH STREET, HIALEAH, FL, 33013
GONZALEZ ERASMO Director 591 E 45TH STREET, HIALEAH, FL, 33013
GONZALEZ ERASMO Agent 591 E 45TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-29 591 E. 45TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2008-05-29 GONZALEZ, ERASMO -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 591 E 45TH STREET, HIALEAH, FL 33013 -
AMENDMENT 2008-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 591 E. 45TH STREET, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001187468 TERMINATED 1000000492374 MIAMI-DADE 2013-06-25 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000250135 TERMINATED 1000000421873 MIAMI-DADE 2012-12-21 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000479003 LAPSED 09-41901 CA 09 DADE COUNTY CIRCUIT COURT 2010-04-07 2015-04-08 $79,410.21 OLYMPIA BUILDING SUPPLIES LLC, 1405 SW 8 STREET, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-01-19
Amendment 2008-05-29
Reg. Agent Change 2008-05-05
ANNUAL REPORT 2008-04-03
Domestic Profit 2007-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State