Search icon

HERMES FINE ART LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERMES FINE ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000104162
FEI/EIN Number 273626299
Address: 4030 SW 147th Ave, Miramar, FL, 33027, US
Mail Address: 4030 SW 147th Ave, Miramar, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES-BRITO ANELY Managing Member 4030 SW 147th Ave, MIAMI, FL, 33027
VALDES-BRITO JEANNETTE Managing Member 4030 SW 147th Ave, Miramar, FL, 33027
VALDES-BRITO Julio Managing Member 4030 SW 147th Ave, Miramar, FL, 33027
VALDES-BRITO ANTHONY Managing Member 4030 SW 147th Ave, Miramar, FL, 33027
MARTINEZ PAUL A Agent 200 S. Biscayne Blvd., Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094962 HERMES RESTORATION AND CONSERVATION EXPIRED 2014-09-17 2019-12-31 - 5600 SW 135 AVE,, STE 215, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4030 SW 147th Ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-05-01 4030 SW 147th Ave, Miramar, FL 33027 -
LC AMENDMENT 2016-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 200 S. Biscayne Blvd., Suite 2790, Miami, FL 33131 -
LC AMENDMENT 2014-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364941 TERMINATED 1000000997604 DADE 2024-06-05 2044-06-12 $ 25,148.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000655427 TERMINATED 1000000910569 DADE 2021-12-16 2041-12-22 $ 2,920.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000216543 TERMINATED 1000000886794 DADE 2021-05-03 2041-05-05 $ 2,936.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
LC Amendment 2014-09-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State