Search icon

AGUILERA HAZOURY, INC. - Florida Company Profile

Company Details

Entity Name: AGUILERA HAZOURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUILERA HAZOURY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: P08000030069
FEI/EIN Number 262317580

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

Address: 8305 Hammocks Blvd, Miami, FL, 33193, US
Mail Address: 8305 Hammocks Blvd, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vicepresident Agent 8305 Hammocks Blvd, Miami, FL, 33193
AGUILERA ALBERTO MSr. President 8305 Hammocks Blvd, Miami, FL, 33193
Aguilera Xenia M Vice President 8305 Hammocks Blvd, Miami, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 8305 Hammocks Blvd, 5304, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8305 Hammocks Blvd, 5304, Miami, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8305 Hammocks Blvd, 5304, Miami, FL 33193 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Vicepresident -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State