Search icon

HADES PROPERTIES CORP - Florida Company Profile

Company Details

Entity Name: HADES PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HADES PROPERTIES 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: 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: P12000042760
FEI/EIN Number 45-5345870

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

Address: 20200 W Dixie Hwy 707, Miami, FL, 33180, US
Mail Address: 20200 W Dixie Hwy 707, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CCS REPRESENTATIVES LLC Agent -
GIMENEZ BERNARDO President 20200 W Dixie Hwy 707, Miami, FL, 33180
GIMENEZ BERNARDO Director 20200 W Dixie Hwy 707, Miami, FL, 33180
COSTA MARCELA Vice President 20200 W Dixie Hwy 707, Miami, FL, 33180
COSTA MARCELA Director 20200 W Dixie Hwy 707, Miami, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 20200 W Dixie Hwy 707, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-30 20200 W Dixie Hwy 707, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 20200 W Dixie Hwy 707, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-06-30 CCS REPRESENTATIVES LLC -
REINSTATEMENT 2018-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State