Entity Name: | HMCA PAYROLL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Apr 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Aug 2024 (8 months ago) |
Document Number: | M08000001737 |
FEI/EIN Number |
030402928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Marcus Drive, MELVILLE, NY, 11747, US |
Mail Address: | 110 Marcus Drive, MELVILLE, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Damadian Timothy | Manager | 110 Marcus Drive, MELVILLE, NY, 11747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08102900210 | HEALTH DIAGNOSTICS, LLC | EXPIRED | 2008-04-11 | 2013-12-31 | - | 6 CORPORATE CENTER DRIVE, FIRST FLOOR, MELVILLE, NY, 11747 |
G08102900211 | HEALTH DIAGNOSTICS | EXPIRED | 2008-04-11 | 2013-12-31 | - | 6 CORPORATE CENTER DRIVE, FIRST FLOOR, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT AND NAME CHANGE | 2024-08-13 | HMCA PAYROLL SERVICES, LLC | - |
REINSTATEMENT | 2024-07-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 110 Marcus Drive, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 110 Marcus Drive, MELVILLE, NY 11747 | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-08-13 |
REINSTATEMENT | 2024-07-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State