Search icon

HG 1 INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: HG 1 INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HG 1 INVESTMENTS 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000015721
FEI/EIN Number 261952466

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

Address: 2125 NW 86TH AVE., DORAL, FL, 33122
Mail Address: 2125 NW 86TH AVE., DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN DAVID President 1625 79TH STREET CAUSEWAY #1005, NORTH BAY VILLAGE, FL, 33141
GARCIA NOEL Vice President 2763 S W 156 AVE., MIAI, FL, 33185
HOGAN JUSTIN Secretary 4915 S W 33 AVENUE, FT. LAUDERDALE, FL, 33312
HOGAN ERIC Treasurer 2125 NW 86TH AVE, DORAL, FL, 33122
HOGAN ERIC Agent 2125 NW 86TH AVE., DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045365 DB AMERICAS EXPIRED 2014-05-07 2019-12-31 - 2125 NW 86TH AVE., DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-20 2125 NW 86TH AVE., DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-08-20 2125 NW 86TH AVE., DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-20 2125 NW 86TH AVE., DORAL, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
Amendment 2014-08-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19
Domestic Profit 2008-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State