Search icon

HM113, LLC - Florida Company Profile

Company Details

Entity Name: HM113, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HM113, 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: 12 May 2016 (9 years ago)
Date of dissolution: 15 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2024 (10 months ago)
Document Number: L16000093547
FEI/EIN Number 82-3389499

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

Mail Address: PO BOX 490045, KEY BISCAYNE, FL, 33149, US
Address: 4460 NW 107 AVE, APT.101, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ GUILLERMO Manager 4460 NW 107 AVE, DORAL, FL, 33178
SUAREZ SHARON L Manager 4460 NW 107 AVE, DORAL, FL, 33178
BONHAM YOLI Agent 4460 NW 107 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-15 - -
LC AMENDMENT 2022-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 4460 NW 107 AVE, APT.101, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 4460 NW 107 AVE, APT.101, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-20 4460 NW 107 AVE, APT.101, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-11-13 BONHAM, YOLI -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
LC Amendment 2022-12-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State