Search icon

HYDRAULIC SYSTEMS, INC.

Company Details

Entity Name: HYDRAULIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1993 (31 years ago)
Date of dissolution: 02 Jun 1998 (27 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 Jun 1998 (27 years ago)
Document Number: P93000070941
FEI/EIN Number 65-0443770
Address: 275 FONTAINEBLEAU BLVD, STE 171, MIAMI, FL 33172
Mail Address: 275 FONTAINEBLEAU BLVD, STE 171, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARRA INES Agent 275 FONTAINEBLEAU BLVD, STE 171, MIAMI, FL 33172

President

Name Role Address
PARRA, INES President 275 FONTAINEBLEAU BLVD #171, MIAMI, FL

Treasurer

Name Role Address
PARRA, INES Treasurer 275 FONTAINEBLEAU BLVD #171, MIAMI, FL

Director

Name Role Address
PARRA, INES Director 275 FONTAINEBLEAU BLVD #171, MIAMI, FL
SANCHEZ, HECTOR Director 275 FONTAINEBLEAU BLVD #171, MIAMI, FL

Vice President

Name Role Address
SANCHEZ, HECTOR Vice President 275 FONTAINEBLEAU BLVD #171, MIAMI, FL

Secretary

Name Role Address
SANCHEZ, HECTOR Secretary 275 FONTAINEBLEAU BLVD #171, MIAMI, FL

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 1998-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-13 275 FONTAINEBLEAU BLVD, STE 171, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1995-03-13 275 FONTAINEBLEAU BLVD, STE 171, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-13 275 FONTAINEBLEAU BLVD, STE 171, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 1994-04-27 PARRA INES No data

Documents

Name Date
CORAPVLDSI 1998-06-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State