Search icon

HYDRAULIC EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: HYDRAULIC EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRAULIC EXPRESS, 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: 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 650974655

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

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

Key Officers & Management

Name Role Address
MIYAR M President 7206 NW 78TH TERRACE, MIAMI, FL, 33166
MIYAR M Director 7206 NW 78TH TERRACE, MIAMI, FL, 33166
ALAN DOYLE CPA Agent 175 FOUTAINBLEU BLVD., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 7206 NW 78TH TERRACE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-04-27 7206 NW 78TH TERRACE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-03-17 ALAN DOYLE CPA -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 175 FOUTAINBLEU BLVD., 1B, MIAMI, FL 33172 -

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 Apr 2025

Sources: Florida Department of State