Entity Name: | HSO CONSTRUCTION GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HSO CONSTRUCTION GROUP 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: | 07 Dec 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P15000097945 |
FEI/EIN Number |
81-0808669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6011 SW 93 CT, MIAMI, FL, 33173, US |
Mail Address: | 6011 SW 93 CT, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS HENRIQUE R | President | 6011 SW 93 CT, MIAMI, FL, 33173 |
ROJAS HENRIQUE R | Agent | 6011 SW 93 CT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-01-30 | HSO CONSTRUCTION GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 6011 SW 93 CT, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 6011 SW 93 CT, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 6011 SW 93 CT, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | ROJAS, HENRIQUE R | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-30 |
Name Change | 2020-01-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State