Search icon

HYFELD COMPANY

Company Details

Entity Name: HYFELD COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P19000059083
FEI/EIN Number 84-2442713
Address: 9808 S Dixie Hwy, MIAMI, FL 33156
Mail Address: 11778 SW 242ND TERR, Miami, FL 33032
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEVALLOS ERAZO, CARLOS JAVIER Agent 11778 SW 242ND TERR, Miami, FL 33032

President

Name Role Address
CEVALLOS ERAZO, CARLOS JAVIER President 11778 SW 242ND TERR, Miami, FL 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038700 HYFELD GRUPO MEXICO ACTIVE 2020-04-06 2025-12-31 No data 7255 NW 68TH ST, SUITE.7, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 9808 S Dixie Hwy, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-02-23 9808 S Dixie Hwy, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 11778 SW 242ND TERR, Miami, FL 33032 No data
AMENDMENT 2021-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-13 CEVALLOS ERAZO, CARLOS JAVIER No data
AMENDMENT 2021-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000258857 ACTIVE CACE21005068 BROWARD COUNTY CIRCUIT COURT 2022-05-18 2027-05-31 $218,304.29 ECAPITAL COMMERCIAL FINANCING CORP., 20807 BISCAYNE BLVD # 203, AVENTURA, FL 33180

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-12
Amendment 2021-12-13
Amendment 2021-06-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
Domestic Profit 2019-07-18

Date of last update: 16 Feb 2025

Sources: Florida Department of State