Search icon

HYBRID ENERGY USA INC

Company Details

Entity Name: HYBRID ENERGY USA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000056482
Address: 919 HILLCREST DR., APT 611, HOLLYWOOD, FL 33021
Mail Address: 919 HILLCREST DR., APT 611, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CONTADOR RA LLC Agent

President

Name Role Address
RUEDA DE LEON SNCHEZ, RICARDO President 8901 NW 194 TERRACE, MIAMI LAKES, FL 33018

Vice President

Name Role Address
PRISTER, MARCO Vice President 712 PINEHURURST DRIVE, RICHARDSON, TX 75080

Treasurer

Name Role Address
CARRASCO RUIZ, ROSA Treasurer 712 PINEHURST DRIVE, RICHARDSON, TX 75080

Secretary

Name Role Address
RUEDA DE LEON G, REMBRANDT Secretary 712 PINEHURST DRIVE, RICHARDSON, TX 75080
RUEDA DE LEON S, RODRIGO Secretary 712 PINEHURST DRIVE, RICHARDSON, TX 75080

Manager

Name Role Address
QUIARO ROJAS, MARILEN Manager 919 HILLCREST DR., APT 611, HOLLYWOOD, FL 33021

Director

Name Role Address
UMPIERREZ, ALEJANDRO R Director 919 HILLCREST DR., APT 611, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-11-09 No data No data
CHANGE OF MAILING ADDRESS 2021-10-28 919 HILLCREST DR., APT 611, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2021-10-28 CONTADOR RA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 6200 METROWEST BLVD STE 201-D, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 919 HILLCREST DR., APT 611, HOLLYWOOD, FL 33021 No data
AMENDMENT 2021-10-28 No data No data

Documents

Name Date
Amendment 2021-11-09
Amendment 2021-10-28
Domestic Profit 2021-06-16

Date of last update: 13 Feb 2025

Sources: Florida Department of State