Search icon

HIMLA HOLDINGS, INC.

Company Details

Entity Name: HIMLA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2009 (16 years ago)
Document Number: P09000032553
FEI/EIN Number 264725137
Address: c/o Dayboard Maritime, 12555 Orange Drive, Davie, FL, 33330, US
Mail Address: c/o Dayboard Maritime, 12555 Orange Dr, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOCK WILLIAM S Agent c/o Dayboard Maritime, Davie, FL, 33330

President

Name Role Address
NOCK WILLIAM S President 2931 SW 108 Way, Davie, FL, 33328

Director

Name Role Address
NOCK WILLIAM S Director 2931 SW 108 Way, Davie, FL, 33328

Secretary

Name Role Address
NOCK WILLIAM S Secretary 2931 SW 108 Way, Davie, FL, 33328

Treasurer

Name Role Address
NOCK HEATHER W Treasurer 2931 SW 108 Way, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133375 SO FLO VAN COMPANY ACTIVE 2020-10-14 2025-12-31 No data 2831 SW 108 WAY, DAVIE, FL, 33328
G15000111053 HOT NOCKERS EXPIRED 2015-10-31 2020-12-31 No data 2112 SW 16 TERRACE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 c/o Dayboard Maritime, 12555 Orange Drive, 4217, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2022-04-29 c/o Dayboard Maritime, 12555 Orange Drive, 4217, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 c/o Dayboard Maritime, 12555 Orange Dr, 4217, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2010-03-08 NOCK, WILLIAM SP,D No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State