Search icon

HIGH ENERGY PARTNERS, INC.

Company Details

Entity Name: HIGH ENERGY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2015 (10 years ago)
Document Number: P15000061053
FEI/EIN Number 47-4594864
Address: 1015 NE 163rd St, APT 3, North Miami Beach, FL, 33162, US
Mail Address: 1015 NE 163rd St, Apt 3, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HAGEMANN MATTHIAS Agent 1801 Polk St, #220973, Hollywood, FL, 33022

President

Name Role Address
Matthias Hagemann President 1801 Polk St, #220973, HOLLYWOOD, FL, 33022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043727 EL JARDINERO INC. ACTIVE 2020-04-21 2025-12-31 No data 1305 NE 130TH ST, NORTH MIAMI, FL, 33161--433
G18000109375 TRUCK MY BOAT, INC EXPIRED 2018-10-06 2023-12-31 No data 2020 NE 135TH ST, UNIT 407, NORTH MIAMI, FL, 33181
G18000068747 ALLIGATOR PILOT CARS EXPIRED 2018-06-16 2023-12-31 No data 2020 NE 135TH ST, UNIT 407, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1015 NE 163rd St, APT 3, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2023-03-09 1015 NE 163rd St, APT 3, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1801 Polk St, #220973, Hollywood, FL 33022 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-11
Domestic Profit 2015-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State