Search icon

HG DISTRIBUTORS, INC - Florida Company Profile

Company Details

Entity Name: HG DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HG DISTRIBUTORS, 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000071835
FEI/EIN Number 352369168

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

Address: 7430 NW 114 PATH, DORAL, FL, 33178
Mail Address: 7430 NW 114 PATH, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HILDA Y President 6020 NW 99TH AVENUE SUITE 300, DORAL, FL, 33178
GARCIA HILDA Y Agent 6020 NW 99TH AVENUE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074471 ELIZABETH RAMIREZ EXPIRED 2011-07-26 2016-12-31 - 7430 NW 114TH PATH, DORAL, FL, 33178
G11000048213 JEHANMARY VILLASMIL EXPIRED 2011-05-20 2016-12-31 - 7430 NW 114 PATH, DORAL, FL, 33178
G10000103218 ADONDEIR.COM EXPIRED 2010-11-10 2015-12-31 - 7430 NW 114 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 7430 NW 114 PATH, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-02-14 7430 NW 114 PATH, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000456676 LAPSED 1000000277666 MIAMI-DADE 2012-05-25 2022-05-30 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ADDRESS CHANGE 2011-02-14
ANNUAL REPORT 2010-04-12
Domestic Profit 2009-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State