HMG ADVISORY NEWCO, INC. - Florida Company Profile

Entity Name: | HMG ADVISORY NEWCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Dec 2007 (17 years ago) |
Date of dissolution: | 31 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 2015 (10 years ago) |
Document Number: | F07000006071 |
FEI/EIN Number |
261345611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1870 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Mail Address: | 1870 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WIENER MAURICE | Chairman | 1870 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33021 |
WIENER MAURICE | President | 1870 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33021 |
CAMAROTTI CARLOS | Vice President | 1870 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33021 |
FINKELSTEIN ALAN | Director | 1870 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | C T Corporation System | - |
Name | Date |
---|---|
Withdrawal | 2015-07-31 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-03-03 |
Foreign Profit | 2007-12-12 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State