Search icon

HER-LAM ENTERPRISES CO. - Florida Company Profile

Company Details

Entity Name: HER-LAM ENTERPRISES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HER-LAM ENTERPRISES CO. 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: 05 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000014609
FEI/EIN Number 311818809

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

Mail Address: 14359 MIRAMAR PKWY, 224, MIRAMAR, FL, 33027
Address: 11129 NW 122 ST, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESSANDRA DAMELIO President 14359 MIRAMAR PKWY # 224, MIRAMAR, FL, 33027
NOREILYS CAMARILLO Treasurer 14359 MIRAMAR PKWY # 224, MIRAMAR, FL, 33027
ALESSANDRA DAMELIO Agent 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 11129 NW 122 ST, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-05-01 ALESSANDRA, DAMELIO -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 14359 MIRAMAR PKWY, 224, MIRAMAR, FL 33027 -
AMENDMENT 2005-12-08 - -
CHANGE OF MAILING ADDRESS 2004-04-30 11129 NW 122 ST, MEDLEY, FL 33178 -
AMENDMENT 2003-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000935501 TERMINATED 1000000109669 26749 1582 2009-02-11 2029-03-18 $ 966.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
Amendment 2005-12-08
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
Amendment 2003-09-22
Domestic Profit 2003-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State