Search icon

HON-MEX LLC - Florida Company Profile

Company Details

Entity Name: HON-MEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HON-MEX 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: 26 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000143261
FEI/EIN Number 85-1370931

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

Address: 8323 Spicewood Dr., JACKSONVILLE, FL, 32216, US
Mail Address: 8323 Spicewood Dr, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ VENTURA ABRAHAM N Managing Member 8323 Spicewood Dr., JACKSONVILLE, FL, 32216
Hernandez Ventura Abraham N Agent 8323 Spicewood Dr, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117881 LATINOS PAINTING SERVICES ACTIVE 2020-09-10 2025-12-31 - 2505 TREEMONT ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 8323 Spicewood Dr., JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 8323 Spicewood Dr, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-10-19 8323 Spicewood Dr., JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2021-10-19 Hernandez Ventura, Abraham N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-10-19
Florida Limited Liability 2020-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State