Search icon

HECHA CORPORATION

Company Details

Entity Name: HECHA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P12000104302
FEI/EIN Number 46-1899066
Address: 407 Lincoln Rd, Suite 12D, Miami Beach, FL, 33139, US
Mail Address: 8189 NW 8th Manor, Plantation, FL, 33324, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVARRO JERRY Agent 8189 NW 8th Manor, Plantation, FL, 33324

Vice President

Name Role Address
CHAVARRO JASON Vice President 8189 NW 8TH MANOR, PLANTATION, FL, 33324

Director

Name Role Address
Chavarro Jerry Director 8189 nw 8th manor, Plantation, FL, 33324
Orellana Estupinan Juan A Director 407 Lincoln Rd, Miami Beach, FL, 33139

Owner

Name Role Address
Chavarro Henry Owner 8189 NW 8th Manor, Plantation, FL, 33324

President

Name Role Address
CHAVARRO DALILA President 8189 NW 8TH MANOR, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043477 ALL FLORIDA ROOFING SYSTEMS EXPIRED 2019-04-05 2024-12-31 No data 7950 NE BAYSHORE CT SUITE 1701, MIAMI, FL, 33138
G16000112326 C&O HOME IMPROVEMENTS EXPIRED 2016-10-14 2021-12-31 No data 2260 SW 86 WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-28 CHAVARRO, JERRY No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 407 Lincoln Rd, Suite 12D, Miami Beach, FL 33139 No data
AMENDMENT 2018-12-04 No data No data
CHANGE OF MAILING ADDRESS 2018-04-09 407 Lincoln Rd, Suite 12D, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 8189 NW 8th Manor, Plantation, FL 33324 No data
AMENDMENT 2015-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State