Search icon

HARDBRAZ IMPEX II INC - Florida Company Profile

Company Details

Entity Name: HARDBRAZ IMPEX II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDBRAZ IMPEX II 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: 17 Nov 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000098728
FEI/EIN Number 650795812

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 169 E. FLAGER ST, # 623, MIAMI, FL, 33131
Mail Address: 20425 N.E. 10 COURT, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA CUNHA FILGUEIRAS NATALE Secretary 20425 N.E. 10 COURT, NORTH MIAMI BEACH, FL, 33179
DA CUNHA FILGUEIRAS NATALE Agent 20425 N.E. 10 COURT, NORTH MIAMI BEACH, FL, 33179
DA CUNHA FILGUEIRAS NATALE President 20425 N.E. 10 COURT, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-16 - -
REGISTERED AGENT NAME CHANGED 2010-03-06 DA CUNHA FILGUEIRAS, NATALE -
CANCEL ADM DISS/REV 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-29 20425 N.E. 10 COURT, NORTH MIAMI BEACH, FL 33179 -
CANCEL ADM DISS/REV 2004-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-29 169 E. FLAGER ST, # 623, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000173232 LAPSED 10-31790 CA 04 MIAMI-DADE COUNTY 2011-03-08 2016-03-22 $561,041.06 BELL MICROPRODUCTS-FUTURE TECH, INC., 2100 NW 97 AVENUE, 101, DORAL, FL 33172

Documents

Name Date
Amendment 2010-07-16
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-03-20
ANNUAL REPORT 2006-08-04
REINSTATEMENT 2005-10-06
REINSTATEMENT 2004-10-29
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State