Search icon

HM LIGHT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MORENO HERNEY President 10250 SW 142 CT, MIAMI, FL, 33186
MORENO HERNEY Agent 10250 SW 142 CT, MIAMI, FL, 33186

Events

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 - -

Documents

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