Search icon

INVERSIONES HIEFRICAR CORP - Florida Company Profile

Company Details

Entity Name: INVERSIONES HIEFRICAR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES HIEFRICAR 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: 30 Mar 2012 (13 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P12000030852
FEI/EIN Number 454921267

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

Address: 8070 NW 71st ST, Miami, FL, 33166, US
Mail Address: 8070 NW 71st ST, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Christopher President 8070 NW 71st ST, Miami, FL, 33166
FERNANDEZ CHRISTOPHER Agent 8070 NW 71 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-28 - -
REGISTERED AGENT NAME CHANGED 2014-10-10 FERNANDEZ, CHRISTOPHER -
AMENDMENT 2014-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 8070 NW 71 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 8070 NW 71st ST, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-03-10 8070 NW 71st ST, Miami, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-19
Reg. Agent Change 2014-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State