Search icon

H & H INTERNATIONAL DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: H & H INTERNATIONAL DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H INTERNATIONAL DEVELOPMENT GROUP, 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: 12 Mar 1998 (27 years ago)
Date of dissolution: 28 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2018 (7 years ago)
Document Number: P98000023259
FEI/EIN Number 650928938

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

Address: 9747 SW 92ND TER, MIAMI, FL, 33176
Mail Address: 9747 SW 92ND TER, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIC GILBERT President 9747 SW 92ND TERR., MIAMI, FL, 33176
HENRIC GILBERT Secretary 9747 SW 92ND TERR., MIAMI, FL, 33176
HENRIC GILBERT Treasurer 9747 SW 92ND TERR., MIAMI, FL, 33176
HENRIC GILBERT Director 9747 SW 92ND TERR., MIAMI, FL, 33176
HENRIC GILBERT Vice President 9747 SW 92ND TER, MIAMI, FL, 33176
HENRIC GILBERT Agent 9090 NW SOUTH RIVER DR. #4, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-28 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 HENRIC, GILBERT -
CHANGE OF MAILING ADDRESS 2012-08-08 9747 SW 92ND TER, MIAMI, FL 33176 -
REINSTATEMENT 2012-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-08 9747 SW 92ND TER, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 9090 NW SOUTH RIVER DR. #4, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2008-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000152983 LAPSED 2017-021101CA01 MIAMI DADE COURT 2018-04-17 2023-04-18 $107,832.05 BARSOUS, LLC, 9007 NE 10 AVENUE, MIAMI, FL 33138
J18000152991 LAPSED 2017-021101CA01 MIAMI DADE COUNTY 2018-04-17 2023-04-18 $107,832.05 D2P INVESTMENTS LLC, 7935 CRESPI BLVD, MIAMI BEACH, FL 33141
J09002183746 LAPSED 09-16979 CA 01 MIAMI-DADE CIR. CT. 2009-08-18 2014-11-16 $20,808.69 STOCK BUILDING SUPPLY OF FLORIDA, LLC, F/K/A STOCK BUILDING SUPPLY OF FLORIDA, D/B/A K&A LUMBER COMPANY, PO BOX 939, PLANT CITY, FL 33564
J09002098548 LAPSED 08-21871-SP05 MIAMI-DADE COUNTY CIRCUIT COUR 2009-07-20 2014-08-06 $10,318.61 L & W SUPPLY CORPORATION, 699 S.W. CABURN AVENUE, PORT ST. LUCIE, FL 34953

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-12
Reinstatement 2012-08-08
REINSTATEMENT 2010-05-10
REINSTATEMENT 2008-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State