Entity Name: | H.R.C. GROUP USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2012 (13 years ago) |
Document Number: | P12000042417 |
FEI/EIN Number | 45-5225550 |
Mail Address: | PO BOX 297491, Pembroke Pines, FL, 33029, US |
Address: | 2165 NW 115 AVE, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JOSE A | Agent | 2412 Venetian Way, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
ROMERO JOSE A | President | 2412 Venetian Way, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Ciciliot Yanina | Vice President | 230 SW 192 terrace, Pembroke Pines, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000061434 | LOTUS ALLIANCE GROUP | ACTIVE | 2024-05-10 | 2029-12-31 | No data | PO BOX 297491, PEMBROKE PINES, FL, 33029 |
G19000070380 | TAGIT.VIAJES GROUP | EXPIRED | 2019-06-24 | 2024-12-31 | No data | PO BOX 297491, PEMBROKE PINES, FL, 33029 |
G14000063498 | EUROEXPORT INTERGRAPHIC SERVICES | EXPIRED | 2014-06-20 | 2019-12-31 | No data | 6521 NW 87 AVE, MIAMI, FL, 33178 |
G13000106995 | NICOLA PAPEIS | EXPIRED | 2013-10-30 | 2018-12-31 | No data | 230 SW 192 TERRACE, MIAMI, FL, 33029 |
G13000017851 | AERO-SERVICE GROUP SAS | EXPIRED | 2013-02-20 | 2018-12-31 | No data | 230 SW 192 TERRACE, PEMBROKE PINES, FL, 33029 |
G13000005242 | CONSTRUCTION EQUIPEMENT DBA | EXPIRED | 2013-01-15 | 2018-12-31 | No data | 230 SW 192 TERRACE, PEMBROKE PINES, FL, 33029 |
G12000108710 | BSS BEST SELLER SERVICES | EXPIRED | 2012-11-09 | 2017-12-31 | No data | 230 SW 192 TERRACE, PEMBROKE PINES, FL, 33029 |
G12000100414 | HR CHEMICALS SUPPLIES | EXPIRED | 2012-10-15 | 2017-12-31 | No data | PO BOX 297491, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 2323 NW 82nd Ave Ste 201, Doral, FL 33122 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-20 | 2165 NW 115 AVE, Miami, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 2412 Venetian Way, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 2165 NW 115 AVE, Miami, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | ROMERO, JOSE A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State