Entity Name: | HDMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2022 (2 years ago) |
Document Number: | L16000215326 |
FEI/EIN Number | 81-4907266 |
Address: | 7053 NW 115th CT, Doral, FL, 33178, US |
Mail Address: | 415 L Street NW #435, Washington, DC, 20001, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL LAMBERT PA | Agent | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
PAUL LAMBERT PA | Manager | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Portela Andre V | Manager | 415 L Street NW #435, Washington, DC, 20001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 7053 NW 115th CT, Doral, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 7053 NW 115th CT, Doral, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 100 Biscayne Blvd, Suite 2510, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-08-07 |
Florida Limited Liability | 2016-11-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State