Search icon

HMD BIOMEDICAL LLC - Florida Company Profile

Company Details

Entity Name: HMD BIOMEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M04000003488
FEI/EIN Number 201332342

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

Address: 2441 Bellevue, Daytona Beach, FL, 32114, US
Mail Address: P.O. Box 411985, Melbourned, FL, 32941, US
ZIP code: 32114
County: Volusia
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
Sowards Michael V Chief Executive Officer P.O. Box 411985, Melbourned, FL, 32941
Sowards Michael C Agent 2441 Bellevue, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900082 INFOPIA USA EXPIRED 2009-01-29 2014-12-31 - 1410 WHITE DR., TITUSVILLE, FL, 32780
G08056900403 INFOPIA USA, LLC EXPIRED 2008-02-25 2013-12-31 - 8855 GRISSOM PARKWAY, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 2441 Bellevue, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 2441 Bellevue, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2015-11-02 2441 Bellevue, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2015-11-02 Sowards, Michael CEO -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000286219 LAPSED 2014-CA-030698 BREVARD COUNTY CIRCUIT COURT 2019-03-21 2024-04-24 $254,290.78 1400 WHITE TITUSVILLE, LLC, 26895 ALISO CREEK ROAD, SUITE B537, ALISO VIEJO, CA, 92656
J13000130931 TERMINATED 1000000411806 BREVARD 2012-11-21 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-16
Reg. Agent Resignation 2011-11-18
ANNUAL REPORT 2011-06-09
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-10-29
ANNUAL REPORT 2008-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State