Search icon

HERVAL CORPORATION

Headquarter

Company Details

Entity Name: HERVAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2019 (5 years ago)
Document Number: P19000057910
FEI/EIN Number 84-2598106
Address: 2410 NW 116TH STREET - STE. 100, MIAMI, FL, 33167, US
Mail Address: 2410 NW 116TH STREET - STE. 100, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HERVAL CORPORATION, NEW YORK 7165700 NEW YORK

Agent

Name Role Address
SEGER RODRIGO Agent 1636 Victoria Pointe Circle, Weston, FL, 33327

President

Name Role Address
SEGER JOSE AGNELO President RODOVIA BR 116M KM 224 S/N, DOIS IRMAOS-RS-BRAZIL

Vice President

Name Role Address
SEGER RODRIGO Vice President 1636 Victoria Pointe Circle, Weston, FL, 33327
SEGER ANDREI LUIS Vice President RODOVIA BR 116M KM 224 S/N, DOIS IRMAOS-RS-BRAZIL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075004 UULTIS ACTIVE 2022-06-21 2027-12-31 No data 2410 NW 116TH ST, SUITE 100, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 2410 NW 116TH STREET - STE. 100, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2021-01-12 2410 NW 116TH STREET - STE. 100, MIAMI, FL 33167 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1636 Victoria Pointe Circle, Weston, FL 33327 No data
AMENDMENT 2019-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-10 SEGER, RODRIGO No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
Amendment 2019-09-10
Domestic Profit 2019-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State