Entity Name: | H.Y.B. CONTAINER SERVICES & SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.Y.B. CONTAINER SERVICES & SALES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2011 (14 years ago) |
Document Number: | P11000010569 |
FEI/EIN Number |
274813206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18788 NW 84th Ave, Hialeah, FL, 33015, US |
Mail Address: | 18788 NW 84th Ave, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA HOMERO | President | 18788 NW 84th Ave, Hialeah, FL, 33015 |
Garcia Liriano Belkis | Vice President | 18788 NW 84th Ave, Hialeah, FL, 33015 |
Garcia Liriano Yoan | Vice President | 18788 NW 84th Ave, Hialeah, FL, 33015 |
GARCIA HOMERO | Agent | 18788 NW 84th Ave, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 18788 NW 84th Ave, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 18788 NW 84th Ave, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 18788 NW 84th Ave, Hialeah, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State