Search icon

HEMERA DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: HEMERA DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMERA DISTRIBUTORS 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000013172
FEI/EIN Number 843631326

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

Address: 124 South Morgan St., TAMPA, FL, 33602, US
Mail Address: 124 SOUTH MORGAN STREET,, APT. 2433, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAMATI ILAN Manager 124 SOUTH MORGAN STREET,, TAMPA, FL, 33602
Aramati Ilan Agent 124 SOUTH MORGAN STREET, APT. 2433, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040186 BABAK TECHNOLOGY EXPIRED 2017-04-13 2022-12-31 - 4803 WEST HILLSBOROUGH AVE, TAMPA, FL, FL
G16000098631 LEGACY PRODUCTS EXPIRED 2016-09-08 2021-12-31 - 8875 HIDDEN RIVER PKWY, STE 300, TAMPA, FL, 33637
G16000097471 ARYANJAYA RESOURCES EXPIRED 2016-09-07 2021-12-31 - 8875 HIDDEN RIVER PKWY, STE 300, TAMPA, FL, 33637
G16000097521 MEDIRON HEALTHCARE EXPIRED 2016-09-07 2021-12-31 - 8875 HIDDEN RIVER PKWY, STE 300, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 124 South Morgan St., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-02-12 124 South Morgan St., TAMPA, FL 33602 -
REINSTATEMENT 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2019-11-08 Aramati, Ilan -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 124 SOUTH MORGAN STREET, APT. 2433, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000127611 ACTIVE 1000000815207 HILLSBOROU 2019-02-14 2029-02-20 $ 403.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000410191 ACTIVE 1000000785538 HILLSBOROU 2018-06-09 2028-06-13 $ 830.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State