Search icon

HURTADO-BARRIENTOS ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: HURTADO-BARRIENTOS ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURTADO-BARRIENTOS ASSOCIATES 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: 22 Apr 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000040529
FEI/EIN Number 262475682

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

Address: 1311 N FEDERAL HWY, HOLLYWOOD, FL, 33020
Mail Address: 1311 N FEDERAL HWY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO ODALYS President 6304 ARTHUR ST, HOLLYWOOD, FL, 33024
HURTADO ODALYS Vice President 6304 ARTHUR STREET, HOLLYWOOD, FL, 33024
HURTADO ODALYS Secretary 6304 ARTHER STREET, HOLLYWOOD, FL, 33024
HURTADO ODALYS Agent 6304 ARTHUR ST, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115900323 H & B FAMILY INSURANCE GROUP EXPIRED 2008-04-24 2013-12-31 - 6304 ARTHUR STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 HURTADO, ODALYS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 6304 ARTHUR ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-04-29 1311 N FEDERAL HWY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1311 N FEDERAL HWY, HOLLYWOOD, FL 33020 -
AMENDMENT 2010-10-08 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-14 - -
AMENDMENT 2008-10-08 - -

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-29
Amendment 2010-10-08
REINSTATEMENT 2010-09-28
Amendment 2009-07-14
ANNUAL REPORT 2009-05-21
Amendment 2008-10-08
Domestic Profit 2008-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State