Search icon

HOP CONTRACTING INC.

Company Details

Entity Name: HOP CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P14000061056
FEI/EIN Number 47-1448845
Mail Address: 1575 W 35th Pl, Hialeah, FL 33012
Address: 1575 WEST 35TH PL, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, YODIOSMAY Agent 4951 WEST 6TH AVENUE, HIALEAH, FL 33012

President

Name Role Address
BICKFORD, ANDRES A President 1565 W 35th PL, Hialeah, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113393 HOP REMODELING EXPIRED 2019-10-18 2024-12-31 No data 10840 NW 138 ST, UNIT 1, MIAMI, FL, 33018
G19000052934 LEGAL HOME SOLUTIONS EXPIRED 2019-04-30 2024-12-31 No data 10840 NW 138 ST, UNIT 1, MIAMI, FL, 33018
G18000127565 HOP WELDING SOLUTIONS EXPIRED 2018-12-03 2023-12-31 No data 10840 NW 138TH AVE, SUITE#1, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1575 WEST 35TH PL, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1575 WEST 35TH PL, HIALEAH, FL 33012 No data
AMENDMENT 2019-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-06 GONZALEZ, YODIOSMAY No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 4951 WEST 6TH AVENUE, HIALEAH, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
Amendment 2019-12-06
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-03

Date of last update: 21 Jan 2025

Sources: Florida Department of State