Search icon

HEGUS CORP - Florida Company Profile

Company Details

Entity Name: HEGUS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEGUS 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: 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: 14 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P18000094380
FEI/EIN Number 61-1906811

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

Address: 1a Av de Altamira, Res Turquesa Plaza, Piso 4, Torre B., Caracas, Es, 1060, VE
Mail Address: 170 OCEAN LANE DR, KEY BISCAYNE, FL, 33149, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO GUSTAVO President 1a Av de Altamira, Res Turquesa Plaza, Caracas, Es, 1060
Crosswise Attorneys at Law Agent 3105 NW 107TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 1a Av de Altamira, Res Turquesa Plaza, Piso 4, Torre B., APT# 3BB, Caracas, Estado/Distrito Capital/Dependencias federales 1060 VE -
CHANGE OF MAILING ADDRESS 2022-11-07 1a Av de Altamira, Res Turquesa Plaza, Piso 4, Torre B., APT# 3BB, Caracas, Estado/Distrito Capital/Dependencias federales 1060 VE -
REGISTERED AGENT NAME CHANGED 2022-02-25 Crosswise Attorneys at Law -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 3105 NW 107TH AVE, STE 603, DORAL, FL 33172 -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-01-29
Domestic Profit 2018-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State