Search icon

GRUPO HATO FRESCO, INC. - Florida Company Profile

Company Details

Entity Name: GRUPO HATO FRESCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO HATO FRESCO, 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: 27 Feb 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P13000019093
FEI/EIN Number 61-1707291

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

Address: 11372 NW 87th LN, DORAL, FL, 33178, US
Mail Address: 11372 NW 87th LN, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUDARES BRACHO RAFAEL E President 11372 NW 87th LN, DORAL, FL, 33178
BRACHO DE TUDARES ARELIS T Vice President 11372 NW 87th LN, DORAL, FL, 33178
ORLANDO REGISTERED AGENTS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 -
AMENDMENT AND NAME CHANGE 2022-02-16 GRUPO HATO FRESCO, INC. -
REGISTERED AGENT NAME CHANGED 2022-02-16 orlando registered agents llc -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 11372 NW 87th LN, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-27 11372 NW 87th LN, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
Amendment and Name Change 2022-02-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State