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 |
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 |
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 |
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 | - | - |
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 |
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