Search icon

HIDRO-GRUBERT U.S.A. INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HIDRO-GRUBERT U.S.A. INC., ALABAMA 000-918-189 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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