Entity Name: | HERNANDEZ CASTRO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERNANDEZ CASTRO 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: | 10 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2016 (9 years ago) |
Document Number: | P14000003292 |
FEI/EIN Number |
46-4384568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 112486, HIALEAH, FL, 33011, US |
Address: | 1400 nw 83 ter, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JULIO C | President | 1400 nw 83 ter, Miami, FL, 33147 |
HERNANDEZ JULIO C | Agent | 1400 nw 83 ter, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 1400 nw 83 ter, Miami, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 1400 nw 83 ter, Miami, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 1330 W 32 ST, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 1330 W 32 ST, HIALEHA, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2017-05-15 | 1330 W 32 ST, HIALEHA, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | HERNANDEZ, JULIO C | - |
REINSTATEMENT | 2016-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State