Entity Name: | HYDROWELL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDROWELL 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: | 26 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2019 (6 years ago) |
Document Number: | P12000039276 |
FEI/EIN Number |
45-5151284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 SW 25 STREET, COCONUT GROVE, FL, 33133, US |
Mail Address: | 1921 SW 25 STREET, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBAD LARI | Director | 164 RUE FABOURGH SAIN, HONORE, PARIS, XX, 75008 |
ABBAD LARI | President | 164 RUE FABOURGH SAIN, HONORE, PARIS, XX, 75008 |
GALEANO HECTOR E | Agent | 1921 SW 25 STREET, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | GALEANO, HECTOR E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 1921 SW 25 STREET, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 1921 SW 25 STREET, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 1921 SW 25 STREET, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2019-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-09-12 | - | - |
NAME CHANGE AMENDMENT | 2014-08-26 | HYDROWELL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-02-24 |
REINSTATEMENT | 2017-05-11 |
Amendment | 2014-09-12 |
Name Change | 2014-08-25 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State