Search icon

HMCA PAYROLL SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Damadian Timothy Manager 110 Marcus Drive, MELVILLE, NY, 11747

Fictitious Names

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

Events

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 -

Documents

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