Search icon

HAMILTON HMHX BERMUDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HAMILTON HMHX BERMUDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMILTON HMHX BERMUDA HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L15000043180
FEI/EIN Number 47-3355789

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

Address: 8702 PROVIDENCE CT, MOUNT DORA, FL, 32757, US
Mail Address: 8702 PROVIDENCE CT, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
JASTRZEMSKI NICHOLAS Managing Member 8702 PROVIDENCE CT, MOUNT DORA, FL, 32757
JASTRZEMSKI FELICIA Member 8702 PROVIDENCE CT, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009037 HMHX HLDGS BERMUDA ACTIVE 2020-01-20 2025-12-31 - 14261 SW 120TH ST #103-586, MIAMI, FL, 33186
G17000029167 KILAUEA PROPERTY MANAGEMENT & MITIGATION, LTD EXPIRED 2017-03-19 2022-12-31 - 393, ISLAMORADA, FL, 33036
G17000029094 FIX-IT OF ISLAMORADA, LTD EXPIRED 2017-03-18 2022-12-31 - 393 PALM DR, ISLAMORADA, FL, 33036
G17000028742 FIX-IT MAINTENANCE & INSTALLATION OF THE KEYS, LTD EXPIRED 2017-03-17 2022-12-31 - 393 PALM DR, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 8702 PROVIDENCE CT, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2021-05-21 8702 PROVIDENCE CT, MOUNT DORA, FL 32757 -
LC STMNT OF RA/RO CHG 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 7901 4TH STREET N., STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-10-06
CORLCRACHG 2020-05-20
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State