Search icon

H GROUP INTL INC.

Company Details

Entity Name: H GROUP INTL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000072356
FEI/EIN Number 452975081
Address: 1411 NE 109TH STREET, MIAMI, FL, 33161, US
Mail Address: 1411 NE 109TH STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HORESH ASAF Agent 1411 NE 109th St, Miami, FL, 33161

President

Name Role Address
HORESH ASAF President 1411 NE 109th St, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116203 MIAMI EYES EXPIRED 2016-10-26 2021-12-31 No data 1411 NE 109TH ST, MIAMI, FL, 33161
G16000103008 MYEYES EXPIRED 2016-09-20 2021-12-31 No data 10911 BISCAYNE BLVD, MIAMI, FL, 33161
G13000002032 TRUE VISION OPTICAL EXPIRED 2013-01-07 2018-12-31 No data 211 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 1411 NE 109th St, Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1411 NE 109TH STREET, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2017-01-24 1411 NE 109TH STREET, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 HORESH, ASAF No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001196253 LAPSED 12-14248 COSO 61 BROWARD COUNTY 2013-06-12 2018-07-29 $5,540.83 MARCHON EYEWEAR, INC., 201 OLD COUNTRY ROAD, MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State