Search icon

HQ CAPITAL INC - Florida Company Profile

Company Details

Entity Name: HQ CAPITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HQ CAPITAL 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: 20 Feb 2014 (11 years ago)
Document Number: P14000016192
FEI/EIN Number 47-1563785

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

Address: 7778 NW 44th ST, SUNRISE, FL, 33351, US
Mail Address: 4730 NW 65th Ave, LAUDERHILL, FL, 33319, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONSTEIN SAMUEL President 4730 NW 65th Ave, LAUDERHILL, FL, 33319
Bronstein Elisheva Vice Chairman 4730 NW 65th Ave, LAUDERHILL, FL, 33319
BRONSTEIN SAMUEL Agent 4730 NW 65th AVE, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140606 GS SHIPPING ACTIVE 2020-10-30 2025-12-31 - 4730 NW 65TH AVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 7778 NW 44th ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-02-13 7778 NW 44th ST, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 4730 NW 65th AVE, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State