Entity Name: | HMA PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L03000037747 |
FEI/EIN Number | 800078203 |
Mail Address: | 38 STONEHURST LANE, DIX HILLS, NY, 11746 |
Address: | 38 STONEHURST LANE, Dix Hills, NY, 11746, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RICHARD GONZALEZ, P.A. | Agent |
Name | Role | Address |
---|---|---|
GAVILLA ESPERANZA | Manager | 38 STONEHURST LANE, DIX HILLS, NY, 11746 |
GAVILLA HECTOR P | Manager | 38 STONEHURST LANE, DIX HILLS, NY, 11746 |
GAVILLA ALEXANDER | Manager | 1511 SARAGOSSA AVENUE, CORAL GABLES, FL, 33134 |
PICARELLA MICHAEL | Manager | 221 BARTON AVENUE, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 38 STONEHURST LANE, Dix Hills, NY 11746 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 38 STONEHURST LANE, Dix Hills, NY 11746 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-05-18 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-08-16 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State