Search icon

SOUTH FLORIDA HYDRO SEEDING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA HYDRO SEEDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HYDRO SEEDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P17000002126
FEI/EIN Number 82-0751261

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

Address: 18521 NW 29TH AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 18521 NW 29TH AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE TERRY J President 18521 NW 29TH AVE, MIAMI, FL, 33056
MOORE TERRY J Vice President 18521 NW 29TH AVE, MIAMI, FL, 33056
MOORE TERRY J Secretary 18521 NW 29TH AVE, MIAMI, FL, 33056
MOORE TERRY J Treasurer 18521 NW 29TH AVE, MIAMI, FL, 33056
Moore Terry SR Agent 921 SW 95th terr, pembroke pines, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Moore, Terry, SR -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 921 SW 95th terr, pembroke pines, FL 33025 -
AMENDMENT 2020-02-26 - -
AMENDMENT 2019-09-06 - -
AMENDMENT 2017-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434488 ACTIVE 2023-019874-CC-25 MIAMI-DADE 2024-07-10 2029-07-11 $15,118.00 EXPANSION CAPITAL GROUP, LLC, 5801 S. CORPORATE PLACE, SIOUX FALLS, SD 57108
J24000474302 ACTIVE 2023-019874-CC-25 MIAMI-DADE 2024-07-10 2029-07-31 $15,118.00 EXPANSION CAPITAL GROUP, LLC, 5801 S CORPORATE PL, SIOUX FALLS, SD 57108
J23000091231 ACTIVE 2022-015134-CA-01 CIRCUIT COURT, MIAMI-DADE 2023-02-09 2028-03-03 $48,443.39 LBC2 TRUST, 106 CHESTNUT STREET E, STILLWATER, MN 55082

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
Amendment 2020-02-26
ANNUAL REPORT 2020-01-13
Amendment 2019-09-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State