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 |
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 | - |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State