Entity Name: | HP IMPORT & EXPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HP IMPORT & EXPORT, 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: | 12 Nov 2008 (16 years ago) |
Document Number: | P08000100534 |
FEI/EIN Number |
263717241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14955 SW 9TH WAY, MIAMI, FL, 33194 |
Mail Address: | 14955 SW 9TH WAY, MIAMI, FL, 33194 |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO EDUARDO | President | 14955 SW 9TH WAY, MIAMI, FL, 33194 |
HOGAN DENISE A | Vice President | 14955 SW 9TH WAY, MIAMI, FL, 33194 |
Alvarado Jorge | Agent | 2100 W 76th Street, Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Alvarado, Jorge | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 2100 W 76th Street, Suite #403, Hialeah, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 14955 SW 9TH WAY, MIAMI, FL 33194 | - |
CHANGE OF MAILING ADDRESS | 2012-03-02 | 14955 SW 9TH WAY, MIAMI, FL 33194 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State