Search icon

HYDRO BATH DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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