Search icon

HMIQ, LLC - Florida Company Profile

Company Details

Entity Name: HMIQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMIQ, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
AGUIRRE CRISTOBAL Agent 1111 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-01 - -
CHANGE OF MAILING ADDRESS 2014-02-25 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1111 CRANDON BLVD, SUITE B-903, KEY BISCAYNE, FL 33149 -
LC AMENDMENT AND NAME CHANGE 2013-02-04 HMIQ, LLC -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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 Apr 2025

Sources: Florida Department of State