Search icon

HESR & ASSOCIATES CORP.

Company Details

Entity Name: HESR & ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000038273
FEI/EIN Number 264785694
Address: 15516 SW 72 ST, MIAMI, FL, 33193
Mail Address: 15516 SW 72 ST, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ HEBERTO E Agent 10763 NW 83 TERRACE, DORAL, FL, 33178

President

Name Role Address
SANCHEZ HEBERTO E President 10763 NW 83 TERR #6, DORAL, FL, 33178

Director

Name Role Address
SANCHEZ HEBERTO E Director 10763 NW 83 TERR #6, DORAL, FL, 33178

Secretary

Name Role Address
FUMERO DAMIAN Secretary 8000 SW 210 ST., APT. 210, MIAMI, FL, 33189

Treasurer

Name Role Address
FUMERO DAMIAN Treasurer 8000 SW 210 ST., APT. 210, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048262 NIS.SI MODERN-ITALIAN EXPIRED 2013-05-22 2018-12-31 No data 15516 SW 72 ST, MIAMI, FL, 33193, US
G09000105493 AMICI PIZZA EXPIRED 2009-05-08 2014-12-31 No data 4736 NW 97 PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2013-04-01 HESR & ASSOCIATES CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 15516 SW 72 ST, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2013-04-01 15516 SW 72 ST, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-28 10763 NW 83 TERRACE, UNIT #6, DORAL, FL 33178 No data
AMENDMENT 2012-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-12-28 SANCHEZ, HEBERTO E No data
AMENDMENT 2009-12-24 No data No data
AMENDMENT 2009-09-15 No data No data
AMENDMENT 2009-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-24
Amendment 2012-12-28
Off/Dir Resignation 2012-12-28
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-08
Off/Dir Resignation 2009-12-24
Amendment 2009-12-24
Amendment 2009-09-15
Amendment 2009-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State