Search icon

H&L NATIONAL PLUMBING INC - Florida Company Profile

Company Details

Entity Name: H&L NATIONAL PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H&L NATIONAL PLUMBING 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: 24 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2024 (6 months ago)
Document Number: P12000080825
FEI/EIN Number 46-1074247

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

Address: 13550 SW 99TH PL, MIAMI, FL, 33176, US
Mail Address: 13550 SW 99TH PL, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Diaz Lazaro L President 13550 SW 99th PL, Miami, FL, 33176
CRUZ LAZARO L Agent 13550 SW 99 PL, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035426 H H HARDWARE AND PLUMBING SUPPLIES ACTIVE 2022-03-16 2027-12-31 - 851 E 25 ST, HIALEAH, FL, 33013
G22000030698 H HARDWARE & SUPPLIES ACTIVE 2022-03-05 2027-12-31 - 851 E 25 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 13550 SW 99 PL, Miami, FL 33176 -
REINSTATEMENT 2024-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 13550 SW 99TH PL, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-06 13550 SW 99TH PL, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-12-17 CRUZ, LAZARO L -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-09-11
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State