Search icon

HD2 INC.

Company Details

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

Agent

Name Role Address
Azuaje Jorge Agent 6939 NW 82 Avenue, Miami, FL, 33166

Director

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

President

Name Role Address
AZUAJE VALERO JORGE U President 6939 NW 82 Avenue, Miami, FL, 33166

Secretary

Name Role Address
AZUAJE VALERO JORGE U Secretary 6939 NW 82 Avenue, Miami, FL, 33166

Vice President

Name Role Address
AZUAJE VALERO ALIMER S Vice President 6939 NW 82 Avenue, Miami, FL, 33166

Fictitious Names

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

Events

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

Debts

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

Documents

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