Search icon

HURMEZ USA LLC - Florida Company Profile

Company Details

Entity Name: HURMEZ USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HURMEZ USA 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: 02 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L18000030677
FEI/EIN Number 82-4386879

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

Address: 4344 PHILIPS HWY, JACKSONVILLE, FL 32207
Mail Address: 4344 PHILIPS HWY, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE AZEVEDO FRANCO, LEONARDO Authorized Member 3924 TAR KILN RD, JACKSONVILLE, FL 32223
TAVARES, GILSON Authorized Member 730 BOUGHTON WAY, WEST MELBOURNE, FL 32904
MERLO, MANUELA Authorized Member 3924 TAR KILN RD, JACKSONVILLE, FL 32223
MERLO, MANUELA Manager 3924 TAR KILN RD, JACKSONVILLE, FL 32223
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 4344 PHILIPS HWY, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 4344 PHILIPS HWY, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 730 BOUGHTON WAY, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2024-11-14 730 BOUGHTON WAY, WEST MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2022-04-29 CSG - CAPITAL SERVICES GROUP, INC -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-15
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-02-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State