Search icon

H & M PRODUCE & CITRUS, INC.

Company Details

Entity Name: H & M PRODUCE & CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000078063
FEI/EIN Number 651127859
Address: 1200 NW 22 ST., MIAMI, FL, 33142
Mail Address: 4014 NW 4TH TERRACE, MIAMI, FL, 33126
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ HECTOR Agent 4014 NW 4 TERR, MIAMI, FL, 33126

President

Name Role Address
FERNANDEZ HECTOR President 4014 NW 4 TERR., MIAMI, FL, 33126

Vice President

Name Role Address
FERNANDEZ HECTOR Vice President 4014 NW 4 TERR., MIAMI, FL, 33126

Secretary

Name Role Address
FERNANDEZ HECTOR Secretary 4014 NW 4 TERR., MIAMI, FL, 33126

Treasurer

Name Role Address
FERNANDEZ HECTOR Treasurer 4014 NW 4 TERR., MIAMI, FL, 33126

Director

Name Role Address
FERNANDEZ HECTOR Director 4014 NW 4 TERR., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-01 FERNANDEZ, HECTOR No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 4014 NW 4 TERR, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2002-06-04 1200 NW 22 ST., MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011288 LAPSED 2006-00755-CA-20 CIR CRT 11TH JUD CIR MIAMIDADE 2006-07-12 2011-07-31 $56730.17 UM CAPITAL , LLC, PO BOX 471827, CHARLOTTE, NC 28247

Documents

Name Date
ANNUAL REPORT 2005-04-04
Reg. Agent Change 2005-02-01
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2002-06-04
Domestic Profit 2001-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State