Search icon

HOSLO INC. - Florida Company Profile

Company Details

Entity Name: HOSLO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSLO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2013 (12 years ago)
Date of dissolution: 17 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P13000070595
FEI/EIN Number 46-3494616

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

Address: 8620 NE 2 Avenue, Miami, FL, 33138, US
Mail Address: 8620 NE 2 Avenue, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO IGNACIO President 8620 NE 2 Avenue, Miami, FL, 33138
Doyle Maria C Secretary 8620 NE 2 AVENUE, MIAMI, FL 33138, Miami, FL, 33138
LOWMAN LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 Lowman Law, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 8620 NE 2 Avenue, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-02-22 8620 NE 2 Avenue, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 8620 NE 2 Avenue, Miami, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State