Search icon

H & M IMPORTS & EXPORTS, LLC

Company Details

Entity Name: H & M IMPORTS & EXPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000075320
FEI/EIN Number 45-5430670
Address: 6075 W Commercial Blvd, TAMARAC, FL, 33319, US
Mail Address: 6075 W Commercial Blvd, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOBAR LUIS A Agent 6075 W Commercial Blvd, TAMARAC, FL, 33319

Managing Member

Name Role Address
Hernandez Javier O Managing Member 7751 NW 107 Ave Apt 314, Miami, FL, 33178

Manager

Name Role Address
Montilla Santiago Yareli Del Car Manager 7751 NW 107 Ave Apt 314, Miami, FL, 33178
RON JOSE ANTONIO Manager 6075 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034547 INVERSIONES IMPORT'S TODO EXPRESS CA EXPIRED 2019-03-14 2024-12-31 No data 6075 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2021-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 6075 W Commercial Blvd, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2015-01-07 6075 W Commercial Blvd, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 6075 W Commercial Blvd, TAMARAC, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000314806 TERMINATED 1000000588334 BROWARD 2014-02-27 2034-03-13 $ 3,532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
LC Amendment 2021-05-25
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-25
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State