Search icon

HGUS02 PROPERTIES CORP. - Florida Company Profile

Company Details

Entity Name: HGUS02 PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HGUS02 PROPERTIES CORP. 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: 14 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000041875
FEI/EIN Number 421771464

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

Address: RALEIGH QUAY, BOX 10014, CAYMAN ISLANDS, KY1-1-001, KY
Mail Address: RALEIGH QUAY, BOX 10014, CAYMAN ISLANDS, KY1-1-001, KY
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MARK President RALEIGH QUAY, CAYMAN ISLANDS, KY1-1001
LEGAL ASSETS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 9130 SOUTH DADELAND BLVD., TWO DATRAN CENTER, 2000, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 RALEIGH QUAY, BOX 10014, CAYMAN ISLANDS KY1-1-001 KY -
CHANGE OF MAILING ADDRESS 2013-04-22 RALEIGH QUAY, BOX 10014, CAYMAN ISLANDS KY1-1-001 KY -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State