Entity Name: | HMDM ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HMDM ACRES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Feb 2006 (19 years ago) |
Date of dissolution: | 21 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | L06000018458 |
FEI/EIN Number |
204384400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6929 Mindello Street, Coral Gables, FL, 33146, US |
Mail Address: | 6929 Mindello Street, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL ROSAL THOMAS M | Managing Member | 16810 PEGGY ROAD, ALACHUA, FL, 32615 |
MAYA RALPH | Managing Member | 7600 SOUTH RED ROAD, SUITE 214, SOUTH MIAMI, FL, 331435408 |
Hernandez Mauro | Managing Member | 6929 Mindello Street, Coral Gables, FL, 33146 |
Martinez Oscar | Managing Member | 683 Pelican Court, Marco Island, FL, 34145 |
Hernandez Mauro | Agent | 6929 Mindello Street, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6929 Mindello Street, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6929 Mindello Street, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 6929 Mindello Street, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | Hernandez, Mauro | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State