Search icon

HMDM ACRES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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