Search icon

HR GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HR GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HR GENERAL SERVICES, 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000010389
FEI/EIN Number 800142897

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

Address: 175 FONTAINEBLEAU BLVD STE 1 R-14, MIAMI, FL, 33172
Mail Address: 175 FONTAINEBLEAU BLVD STE 1 R-14, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOA JORGE A President 175 FONTAINEBLEAU BLVD STE 1 R-14, MIAMI, FL, 33172
NOA JORGE A Agent 175 FONTAINEBLEAU BLVD STE 1 R-14, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017117 HR ELDERLY SERVICES INC EXPIRED 2013-02-18 2018-12-31 - 145 SW 30 COURT APT 101 B, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-25 - -
REGISTERED AGENT NAME CHANGED 2014-05-22 NOA, JORGE A -
AMENDMENT 2013-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 175 FONTAINEBLEAU BLVD STE 1 R-14, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 175 FONTAINEBLEAU BLVD STE 1 R-14, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-09-26 175 FONTAINEBLEAU BLVD STE 1 R-14, MIAMI, FL 33172 -
AMENDMENT 2013-09-26 - -

Documents

Name Date
Amendment 2014-08-25
Reg. Agent Change 2014-05-22
ANNUAL REPORT 2014-04-30
Amendment 2013-10-24
Amendment 2013-09-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State