Entity Name: | HLI SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2009 (16 years ago) |
Branch of: | HLI SOLUTIONS, INC., CONNECTICUT (Company Number 0165134) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Mar 2022 (3 years ago) |
Document Number: | F09000003839 |
FEI/EIN Number |
06-1123319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Millennium Blvd, Greenville, SC, 29607, US |
Mail Address: | 701 Millennium Blvd, Greenville, SC, 29607, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Harris Steven | President | 701 Millennium Blvd, Greenville, SC, 29607 |
Fokens Jason | Gene | 701 Millennium Blvd, Greenville, SC, 29607 |
Webb Barry | Vice President | 701 Millennium Blvd, Greenville, SC, 29607 |
Stannish Michael | Treasurer | 701 Millennium Blvd, Greenville, SC, 29607 |
Rocha Alina | Vice President | 701 Millennium Blvd, Greenville, SC, 29607 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 701 Millennium Blvd, Greenville, SC 29607 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 701 Millennium Blvd, Greenville, SC 29607 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2022-03-22 | HLI SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-06-24 |
Reg. Agent Change | 2022-03-29 |
Name Change | 2022-03-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State