Entity Name: | MH SUPPLY LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MH SUPPLY LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 17 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2008 (17 years ago) |
Document Number: | L04000037984 |
FEI/EIN Number |
510509554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 895 NE 95th st, Miami Shores, FL, 33138, US |
Mail Address: | PO BOX 530364, miami shores, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MAURICE | Managing Member | 895 NE 95th st, Miami Shores, FL, 33138 |
HERNANDEZ HAIN M | Agent | 895 NE 95th st, Miami Shores, FL, 33138 |
ORE ZARELA | Managing Member | 895 NE 95TH ST, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-27 | 895 NE 95th st, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 895 NE 95th st, Miami Shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 895 NE 95th st, Miami Shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | HERNANDEZ, HAIN M | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State