Search icon

H&R V58 CORP - Florida Company Profile

Company Details

Entity Name: H&R V58 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H&R V58 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: 30 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000095071
FEI/EIN Number 81-4634638

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

Address: 595 Vista Isles Dr., SUNRISE, FL, 33325, US
Mail Address: 595 Vista Isles Dr., SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ BORJAS ANDRE V President 595 Vista Isles Dr., SUNRISE, FL, 33325
Michelle Sommaruga Secretary 595 Vista Isles Dr., SUNRISE, FL, 33325
GAM SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 595 Vista Isles Dr., Suite 1926, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-06 595 Vista Isles Dr., Suite 1926, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2019-03-15 Gam Services -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1820 NORTH CORPORATE LAKES, BLVD, SUITE # 206, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
Domestic Profit 2016-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State