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 |
Name | Role | Address |
---|---|---|
ESCOBAR LUIS A | Agent | 6075 W Commercial Blvd, TAMARAC, FL, 33319 |
Name | Role | Address |
---|---|---|
Hernandez Javier O | Managing Member | 7751 NW 107 Ave Apt 314, Miami, FL, 33178 |
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 |
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 |
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 |
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 |
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