Entity Name: | HM LIGHT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HM LIGHT INC. 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: | 19 Oct 2009 (15 years ago) |
Date of dissolution: | 10 Oct 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Oct 2022 (2 years ago) |
Document Number: | P09000085981 |
FEI/EIN Number |
271133695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10250 SW 142 CT, MIAMI, FL, 33186, US |
Mail Address: | 10250 sw 142 ct, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO HERNEY | President | 10250 SW 142 CT, MIAMI, FL, 33186 |
MORENO HERNEY | Agent | 10250 SW 142 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-10-10 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000434808. CONVERSION NUMBER 100000231681 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 10250 SW 142 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | MORENO, HERNEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 10250 SW 142 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-12-11 | 10250 SW 142 CT, MIAMI, FL 33186 | - |
REINSTATEMENT | 2017-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State