Search icon

HYDRA COCO CORP - Florida Company Profile

Company Details

Entity Name: HYDRA COCO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRA COCO 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: 09 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000067177
FEI/EIN Number 82-2444505

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

Address: 5065 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: 5065 NW 74TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAMON E President 5065 NW 74TH AVE, MIAMI, FL, 33166
HYDRA COCO CORP Hydr -
Gonzalez Alejandro Chief Executive Officer 5065 NW 74th Ave, Miami, FL, 33166
HYDRA COCO CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 Hydra Coco Corp -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 5065 NW 74TH AVE, Unit 5, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-30 5065 NW 74TH AVE, Unit 5, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 5065 NW 74TH AVE, Unit 5, MIAMI, FL 33166 -
AMENDMENT 2018-04-26 - -
AMENDMENT 2018-03-19 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-30
Amendment 2018-04-26
ANNUAL REPORT 2018-03-25
Amendment 2018-03-19
Domestic Profit 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7835137706 2020-05-01 0455 PPP UNIT 5 5065 NW 74TH AVE, MIAMI, FL, 33166
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63541.97
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State