Search icon

HLF SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HLF SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HLF SERVICES 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: 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: 06 Jan 2017 (8 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: P17000002674
FEI/EIN Number 83-2287992

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

Address: 5821 EAGLE CAY LN, COCONUT CREEK, FL, 33073, US
Mail Address: 5821 EAGLE CAY LN, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ HECTOR L President 5821 EAGLE CAY LN, COCONUT CREEK, FL, 33073
FERNANDEZ HECTOR L Agent 5821 EAGLE CAY LN, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 5821 EAGLE CAY LN, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 5821 EAGLE CAY LN, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-10-23 5821 EAGLE CAY LN, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2018-10-23 FERNANDEZ, HECTOR L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-23
Domestic Profit 2017-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State