Search icon

HURRICANE ROUTE CORP - Florida Company Profile

Company Details

Entity Name: HURRICANE ROUTE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE ROUTE CORP 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: 13 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000083291
FEI/EIN Number 81-4149413

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

Address: 15476 NW 77TH CT, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77TH CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ PEDRO President 15476 NW 77TH CT, MIAMI LAKES, FL, 33016
ORTIZ PEDRO Agent 15476 NW 77TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 15476 NW 77TH CT, SUITE 106, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-10-17 15476 NW 77TH CT, SUITE 106, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-10-17 ORTIZ, PEDRO -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 15476 NW 77TH CT, SUITE 106, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-07-25
Domestic Profit 2016-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State