Entity Name: | HD2 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000077478 |
FEI/EIN Number | 46-3763059 |
Address: | 6939 NW 82 Avenue, Miami, FL, 33166, US |
Mail Address: | 6939 NW 82 Avenue, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Azuaje Jorge | Agent | 6939 NW 82 Avenue, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
AZUAJE VALERO JORGE U | Director | 6939 NW 82 Avenue, Miami, FL, 33166 |
AZUAJE VALERO ALIMER S | Director | 6939 NW 82 Avenue, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
AZUAJE VALERO JORGE U | President | 6939 NW 82 Avenue, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
AZUAJE VALERO JORGE U | Secretary | 6939 NW 82 Avenue, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
AZUAJE VALERO ALIMER S | Vice President | 6939 NW 82 Avenue, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119825 | EL ROBLE | EXPIRED | 2013-12-09 | 2018-12-31 | No data | 9220 NW 102ND STREET, MEDLEY, FL, 33178 |
G13000112853 | SPRING VALLEY WATER | EXPIRED | 2013-11-18 | 2018-12-31 | No data | 9220 NW 102 ST, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-29 | 6939 NW 82 Avenue, Miami, FL 33166 | No data |
REINSTATEMENT | 2018-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-29 | 6939 NW 82 Avenue, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-29 | 6939 NW 82 Avenue, Miami, FL 33166 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Azuaje, Jorge | No data |
AMENDMENT | 2016-12-19 | No data | No data |
AMENDMENT | 2013-11-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000642629 | LAPSED | 2017-008431-CA-01 | ELEVENTH JUDICIAL CIRCUIT | 2018-09-13 | 2023-09-19 | $47443.04 | RAPID CAPITAL FUNDING, 11900 BISCAYNE BLVD, #201, MIAMI, FL 33181 |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-04-10 |
Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-22 |
Amendment | 2013-11-01 |
Domestic Profit | 2013-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State