Search icon

HYDRAULIC EXPRESS, INC.

Company Details

Entity Name: HYDRAULIC EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1999 (25 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P99000107900
FEI/EIN Number 65-0974655
Address: 7206 NW 78TH TERRACE, MIAMI, FL 33166
Mail Address: 7206 NW 78TH TERRACE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALAN DOYLE CPA Agent 175 FOUTAINBLEU BLVD., 1B, MIAMI, FL 33172

President

Name Role Address
MIYAR, M President 7206 NW 78TH TERRACE, MIAMI, FL 33166

Director

Name Role Address
MIYAR, M Director 7206 NW 78TH TERRACE, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 7206 NW 78TH TERRACE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2007-04-27 7206 NW 78TH TERRACE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2006-03-17 ALAN DOYLE CPA No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 175 FOUTAINBLEU BLVD., 1B, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001010632 LAPSED 15-210-SP-23 MIAMI-DADE COUNTY COURT 2015-10-30 2020-11-20 $4,651.10 NATIONAL HOSE AND EQUIPMENT, LTD., A FOREIGN CORPORATIO, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000080172 LAPSED 14-20490 CA (15) CIRCUIT, MIAMI-DADE COUNTY, FL 2015-01-04 2020-01-20 $43,199.64 POLIMER KAUCUK SANAYI VE PAZARLAMA, A.S., 1000 EATON BOULEVARD, SUITE 1045, CLEVELAND, OH 44122

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State