Search icon

HVAC MECHANICAL CORP.

Company Details

Entity Name: HVAC MECHANICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2016 (9 years ago)
Date of dissolution: 13 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2024 (a year ago)
Document Number: P16000017409
FEI/EIN Number 81-1683281
Address: 16928 sw 90 terrace circle, MIAMI, FL, 33196, US
Mail Address: 16928 sw 90th terrace circle, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANO Daniela Agent 16928 sw 90 terrace circle, MIAMI, FL, 33196

Vice President

Name Role Address
CASTANO FABIAN Vice President 14629 SW 104TH STREET, MIAMI, FL, 33186

Treasurer

Name Role Address
VELASCO NUBIA Treasurer 16928 sw 90 terrace circle, MIAMI, FL, 33196

Secretary

Name Role Address
VELASCO NUBIA Secretary 16928 sw 90 terrace circle, MIAMI, FL, 33196

President

Name Role Address
castano Daniela President 16928 sw 90 terrace circle, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109974 H V A C CONTRACTOR INC EXPIRED 2018-10-09 2023-12-31 No data 16630 SW 70TH STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 16928 sw 90 terrace circle, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 16928 sw 90 terrace circle, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2022-07-29 16928 sw 90 terrace circle, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2022-07-29 CASTANO, Daniela No data
NAME CHANGE AMENDMENT 2018-11-19 HVAC MECHANICAL CORP. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-13
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Name Change 2018-11-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State