Search icon

HERBORO USA INC. - Florida Company Profile

Company Details

Entity Name: HERBORO USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERBORO USA 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000081676
FEI/EIN Number 352373541

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

Address: 3705 NW 115 AVENUE, BAY # 1, DORAL, FL, 33178
Mail Address: 3705 NW 115 AVENUE, BAY # 1, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS ROBLES GILBERTO President 7333 WEST 29 LANE, HIALEAH, FL, 33018
BOLANOS ROBLES GILBERTO Director 7333 WEST 29 LANE, HIALEAH, FL, 33018
BOLANOS ROBLES RODRIGO Vice President 7333 WEST 29 LANE, HIALEAH, FL, 33018
BOLANOS ROBLES RODRIGO Director 7333 WEST 29 LANE, HIALEAH, FL, 33018
BOLANOS ROBLES HAZEL Secretary 7333 WEST 29 LANE, HIALEAH, FL, 33018
BOLANOS ROBLES HAZEL Director 7333 WEST 29 LANE, HIALEAH, FL, 33018
GONZALEZ LAURI Treasurer 1495 NEW CASTLE TERRACE, WELLINGTON, FL, 33414
GONZALEZ LAURI Agent 6814 Columbia Avenue, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 6814 Columbia Avenue, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2012-03-07 3705 NW 115 AVENUE, BAY # 1, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-03-07 GONZALEZ, LAURI -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 3705 NW 115 AVENUE, BAY # 1, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001337238 TERMINATED 1000000513865 MIAMI-DADE 2013-08-19 2023-09-05 $ 345.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000781410 TERMINATED 1000000295325 MIAMI-DADE 2013-04-19 2023-04-24 $ 332.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State