Entity Name: | HYDRO BATH DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDRO BATH DESIGN, 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: | 15 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P10000075666 |
FEI/EIN Number |
273474683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5780 NW 72 AV, MIAMI, FL, 33166, US |
Mail Address: | 5780 NW 72 AV, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENGEL LUISA | President | 1161 SW 111 AVE, PEMBROKE PINES, FL, 33025 |
OLIVEROS EIDER C | Vice President | 1161 SW 111 AVE, PEMBROKE PINES, FL, 33025 |
PETRIZZO JOSE | Director | 1161 SW 111 AVE, PEMBROKE PINES, FL, 33025 |
RENGEL MARITZA | Director | 1161 SW 111 AVE, PEMBROKE PINES, FL, 33025 |
RENGEL LUISA | Agent | 1161 SW 111 AVE, PEMBROKE PINES, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000063477 | MZ USA,INC | EXPIRED | 2012-06-25 | 2017-12-31 | - | 5780 NW 72 AV., MIAMI,, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-14 | 5780 NW 72 AV, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-06-14 | 5780 NW 72 AV, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-14 | RENGEL, LUISA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000055437 | TERMINATED | 1000000247566 | DADE | 2012-01-19 | 2032-01-25 | $ 553.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-06-14 |
Domestic Profit | 2010-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State