Search icon

HCM ENERGY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: HCM ENERGY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCM ENERGY SOLUTIONS 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: 21 Oct 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000148215
FEI/EIN Number 812524119

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

Address: 8200 NW 41 STREET, SUITE 200, MIAMI, FL, 33166, US
Mail Address: 8200 NW 41 STREET, SUITE 200, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMUNDARAY ROJAS NORKA DEL VALL Managing Member 12550 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
AMUNDARAY ROJAS NORKA DEL VALL Agent 8200 NW 41 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8200 NW 41 STREET, SUITE 200, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8200 NW 41 STREET, SUITE 200, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-25 8200 NW 41 STREET, SUITE 200, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-25 AMUNDARAY ROJAS, NORKA DEL VALLE -
LC NAME CHANGE 2015-04-13 HCM ENERGY SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-27
LC Amendment 2016-07-13
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-05-20
LC Name Change 2015-04-13
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State