Search icon

HVAC NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: HVAC NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVAC NETWORK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2016 (9 years ago)
Date of dissolution: 16 Aug 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P16000007340
FEI/EIN Number 81-1235076

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

Address: 8303 NW 27TH STREET, UNIT 21, DORAL, FL, 33122, US
Mail Address: 8303 NW 27TH STREET, UNIT 21, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA DONNY President 19432 NW 79TH AVE, HIALEAH, FL, 33015
FIGUEROA EDITH Vice President 19432 NW 79TH AVE, HIALEAH, FL, 33015
FIGUEROA STEVEN D Manager 19432 NW 79TH AVE, HIALEAH, FL, 33015
FIGUEROA DONNY Agent 8303 NW 27TH STREET, DORAL, FL, 33122
FIGUEROA ANDREW A General Manager 19432 NW 79TH AVE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036487 MYERS HVAC/R SUPPLY EXPIRED 2016-04-11 2021-12-31 - 8303 NW 27TH STREET, SUITE 21, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-08-09 HVAC NETWORK, INC. -

Documents

Name Date
Name Change 2017-08-09
ANNUAL REPORT 2017-01-05
Domestic Profit 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State