Search icon

HITELEKA 3104, INC - Florida Company Profile

Company Details

Entity Name: HITELEKA 3104, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HITELEKA 3104, 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: 29 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: P15000009398
FEI/EIN Number 47-2982585

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

Address: 4111 south ocean drive, hollywood, FL, 33019, US
Mail Address: 1800 S. OCEAN DRIVE, STE. 4405, HALLANDALE, FL, 33009
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YURGENSON LEO President 1800 S. OCEAN DRIVE, STE. 4405, HALLANDALE, FL, 33009
YURGENSON LEO Vice President 1800 S. OCEAN DRIVE, STE. 4405, HALLANDALE, FL, 33009
YURGENSON LEO Secretary 1800 S. OCEAN DRIVE, STE. 4405, HALLANDALE, FL, 33009
YURGENSON LEO Treasurer 1800 S. OCEAN DRIVE, STE. 4405, HALLANDALE, FL, 33009
YURGENSON LEO Agent 1800 S. OCEAN DRIVE, STE. 4405, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 4111 south ocean drive, 3104, hollywood, FL 33019 -
NAME CHANGE AMENDMENT 2015-02-12 HITELEKA 3104, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State