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 |
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 |
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 | - | - |
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