Search icon

THE HILLS OF HOLLYWOOD INC - Florida Company Profile

Company Details

Entity Name: THE HILLS OF HOLLYWOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HILLS OF HOLLYWOOD 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 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: P15000035736
FEI/EIN Number 35-2533625

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

Address: 3801 OCEAN BLVD, 3P, HOLLYWOOD, FL, 33019
Mail Address: 2020 NE 163RD STREET, 300 LL, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GZ ACCOUNTING SERVICES INC. Agent -
MARTINEZ ANALIA President PO BOX 971041, BOCA RATON, FL, 33497
AQUINO AGUSTINA Director PO BOX 971041, BOCA RATON, FL, 33497
AQUINO GUSTAVO Director 3801 OCEAN BLVD, HOLLYWOOD, FL, 33019
AQUINO MARIA J Director 3801 OCEAN BLVD, HOLLYWOOD, FL, 33019
AQUINO ANA P Director 3801 OCEAN BLVD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 3801 OCEAN BLVD, 3P, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2020 NE 163RD STREET, 300LL, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-17
Amendment 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State