Entity Name: | HIDRO-GRUBERT U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIDRO-GRUBERT U.S.A. INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Aug 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P96000068868 |
FEI/EIN Number |
650698730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 SW 57 AVE, STE E, MIAMI, FL, 33144, US |
Mail Address: | 601 SW 57 AVE, STE E, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIDRO-GRUBERT U.S.A. INC., ALABAMA | 000-918-189 | ALABAMA |
Name | Role | Address |
---|---|---|
ELENA DIAZ & ASSOCIATES INC. | Agent | - |
BERTOTTO SERGIO A | President | PIEDRAS 519 - TERCER PISO 1070, CAPITAL FEDERAL, AR |
BERTOTTO SERGIO A | Director | PIEDRAS 519 - TERCER PISO 1070, CAPITAL FEDERAL, AR |
BERTOTTO LETICIA T | Secretary | PIEDDRAS 519 TERCER PISO 1070, CAPITAL FEDERAL, AR |
BERTOTO DOMINGO | Treasurer | PIEDRAS 519 - TERCER PISO 1070, CAPITAL FEDERAL, AR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-18 | 601 SW 57 AVE, STE E, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2007-05-18 | 601 SW 57 AVE, STE E, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1999-08-06 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-03 |
REINSTATEMENT | 2007-05-18 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-08-18 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-02-28 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-08-03 |
Reg. Agent Change | 1999-11-30 |
Admin. Diss. for Reg. Agent | 1999-11-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State