Entity Name: | HMC V LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HMC V 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: | 11 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 2005 (20 years ago) |
Document Number: | L05000046491 |
FEI/EIN Number |
203376287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 SOUTH OCEAN DR, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 1945 SOUTH OCEAN DR, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTENEGRO CAMILO | President | 1945 SOUTH OCEAN DR, HALLANDALE BEACH, FL, 33009 |
MONTENEGRO ANDRES F | Vice President | 481 SW ASTER RD, PORT SAINT LUCIE, FL, 34953 |
RAIGOZA OLGA P | Secretary | 1945 SOUTH OCEAN DR, HALLANDALE BEACH, FL, 33009 |
MONTENEGRO CAMILO | Agent | 1945 SOUTH OCEAN DR, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-06 | 1945 SOUTH OCEAN DR, 1501, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | MONTENEGRO, CAMILO | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 1945 SOUTH OCEAN DR, 1501, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1945 SOUTH OCEAN DR, 1501, HALLANDALE BEACH, FL 33009 | - |
AMENDMENT | 2005-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-24 |
AMENDED ANNUAL REPORT | 2015-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State