Search icon

HM BRADLEY, INC. - Florida Company Profile

Company Details

Entity Name: HM BRADLEY, 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: 14 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: F21000007142
FEI/EIN Number 831436996

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

Address: 2716 Ocean Park Blvd, SANTA MONICA, CA, 90405, US
Mail Address: 2716 Ocean Park Blvd, Santa Monica, CA, 90405, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DIAMOND JOSH Director 3632 REDWOOD AVENUE, LOS ANGELES, CA, 90066
LUGANI VISHAL Director 471 EMERSON STREET, PALO ALTO, CA, 94301
ROSEN DAN Director 604 MISSION STREET 6TH FLOOR, SAN FRANCISCO, CA, 94105
BRUHNKE ZACH Chief Executive Officer 2716 Ocean Park Blvd, SANTA MONICA, CA, 90405
Cassiere Stephen G Chief Technical Officer 4613 Motif Terrace, Sarasota, FL, 34240
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-19 2716 Ocean Park Blvd, Ste 1025, SANTA MONICA, CA 90405 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 2716 Ocean Park Blvd, Ste 1025, SANTA MONICA, CA 90405 -
CHANGE OF MAILING ADDRESS 2023-05-03 2219 A MAIN ST, SANTA MONICA, CA 90405 -
REGISTERED AGENT NAME CHANGED 2023-05-03 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2023-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-07-30
REINSTATEMENT 2023-05-03
Foreign Profit 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State