Search icon

HOVERLINES, INC. - Florida Company Profile

Company Details

Entity Name: HOVERLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOVERLINES, 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: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P14000026011
FEI/EIN Number 46-5204587

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

Address: 8568 NW 64TH AVE., MIAMI, FL, 33166, US
Mail Address: 8568 NW 64TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEQUERA GUERRA OSCAR J President 8568 NW 64TH STREET, MIAMI, FL, 33166
SEQUERA OSCAR J Agent 6510 SW 20th Street, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 8568 NW 64TH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-02-04 8568 NW 64TH AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 6510 SW 20th Street, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 8542 NW 64TH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-30 8542 NW 64TH AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-10-18 SEQUERA, OSCAR J -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State