Search icon

HERMES CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: HERMES CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMES CONSTRUCTION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Aug 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M36887
FEI/EIN Number 592711338

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

Address: 8000 W. FLAGLER ST., SUITE 102, MIAMI, FL, 33144
Mail Address: 8000 W. FLAGLER ST., SUITE 102, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, JULIO H. President 8000 W. FLAGLER ST. #102, MIAMI, FL
GONZALEZ, JULIO H. Director 8000 W. FLAGLER ST. #102, MIAMI, FL
MELCHOR, ALFREDO M. Secretary 8000 W. FLAGLER ST. #102, MIAMI, FL
MELCHOR, ALFREDO M. Treasurer 8000 W. FLAGLER ST. #102, MIAMI, FL
MELCHOR, ALFREDO M. Director 8000 W. FLAGLER ST. #102, MIAMI, FL
PARDO, RAUL Vice President 8000 W. FLAGLER ST. #102, MIAMI, FL
PARDO, RAUL Director 8000 W. FLAGLER ST. #102, MIAMI, FL
MELCHOR, ALFREDO M. Agent 8000 W. FLAGLER ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State