Entity Name: | HG CONSTRUCTIONS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2024 (7 months ago) |
Document Number: | P16000062598 |
FEI/EIN Number | 81-3957733 |
Address: | 3023 Julip Dr, Kissimmee, FL, 34744, US |
Mail Address: | 3023 Julip Dr, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FILINGS, INC. | Agent |
Name | Role | Address |
---|---|---|
HURTADO LUIS A | President | 7100 WEST CAMINO REAL, SUITE 100, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
HURTADO LUIS A | Vice President | 7100 WEST CAMINO REAL, SUITE 100, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
HURTADO SIMON G | Treasurer | 3023 JULIP DR, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
GONZALEZ ZONIA L | Secretary | 3023 JULIP DR, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 3023 Julip Dr, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 3023 Julip Dr, Kissimmee, FL 34744 | No data |
Name | Date |
---|---|
Amendment | 2024-06-28 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-12 |
Domestic Profit | 2016-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State