Search icon

H.R.C. GROUP USA INC.

Company Details

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

Agent

Name Role Address
ROMERO JOSE A Agent 2412 Venetian Way, Boynton Beach, FL, 33426

President

Name Role Address
ROMERO JOSE A President 2412 Venetian Way, Boynton Beach, FL, 33426

Vice President

Name Role Address
Ciciliot Yanina Vice President 230 SW 192 terrace, Pembroke Pines, FL, 33029

Fictitious Names

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

Events

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

Documents

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