Search icon

HLI SOLUTIONS, INC.

Branch

Company Details

Entity Name: HLI SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Sep 2009 (15 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
Address: 701 Millennium Blvd, Greenville, SC 29607
Mail Address: 701 Millennium Blvd, Greenville, SC 29607
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President and Chief Executive Officer

Name Role Address
Harris, Steven President and Chief Executive Officer 701 Millennium Blvd, Greenville, SC 29607

Director

Name Role Address
Harris, Steven Director 701 Millennium Blvd, Greenville, SC 29607
Webb, Barry Director 701 Millennium Blvd, Greenville, SC 29607

General Counsel and Secretary

Name Role Address
Fokens, Jason General Counsel and Secretary 701 Millennium Blvd, Greenville, SC 29607

Vice President and Chief Financial Officer

Name Role Address
Webb, Barry Vice President and Chief Financial Officer 701 Millennium Blvd, Greenville, SC 29607

Treasurer

Name Role Address
Stannish, Michael Treasurer 701 Millennium Blvd, Greenville, SC 29607

Vice President of Finance

Name Role Address
Rocha, Alina Vice President of Finance 701 Millennium Blvd, Greenville, SC 29607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 701 Millennium Blvd, Greenville, SC 29607 No data
CHANGE OF MAILING ADDRESS 2024-04-24 701 Millennium Blvd, Greenville, SC 29607 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2022-03-22 HLI SOLUTIONS, INC. No data

Documents

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: 25 Jan 2025

Sources: Florida Department of State