Search icon

HK TOGETHER CORP - Florida Company Profile

Company Details

Entity Name: HK TOGETHER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HK TOGETHER 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: 18 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000084194
FEI/EIN Number 82-3150879

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

Address: 6215 WEST 20 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 6215 WEST 20 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MORALES ODALYS President 6215 WEST 20 AVENUE, HIALEAH, FL, 33012
CRUZ MORALES ODALYS Agent 6215 WEST 20 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-08-12 CRUZ MORALES, ODALYS -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 6215 WEST 20 AVENUE, APT 215, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-10-28 6215 WEST 20 AVENUE, APT 215, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 6215 WEST 20 AVENUE, APT 215, HIALEAH, FL 33012 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-27
ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-10-22
REINSTATEMENT 2019-10-15

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-124576.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145490.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-09-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State