Search icon

HMIQ, LLC

Company Details

Entity Name: HMIQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2006 (19 years ago)
Date of dissolution: 01 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L06000040615
FEI/EIN Number 205396616
Address: 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL, 33149, US
Mail Address: 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIRRE CRISTOBAL Agent 1111 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Managing Member

Name Role Address
AGUIRRE CRISTOBAL Managing Member 1111 CRANDON BLVD, KEY BISCAYNE, FL, 33149
GORMAN JOSEPH Managing Member P.O. Box 160789, Big Sky, MT, 59716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-01 No data No data
CHANGE OF MAILING ADDRESS 2014-02-25 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL 33149 No data
LC AMENDMENT AND NAME CHANGE 2013-02-04 HMIQ, LLC No data
REINSTATEMENT 2007-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-05
LC Amendment and Name Change 2013-02-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State