Search icon

HALME DESIGNERS, INC

Company Details

Entity Name: HALME DESIGNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P11000004383
FEI/EIN Number 274721614
Address: 20501 sw 118th ave, MIAMI, FL, 33177, US
Mail Address: 20501 SW 118th Ave, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ALAYNS B Agent 20501 SW 118th Ave, MIAMI, FL, 33177

President

Name Role Address
PEREZ ALAYNS B President 20501 SW 118th Ave, MIAMI, FL, 33177

Vice President

Name Role Address
PEREZ LEYBIS Vice President 20501 SW 118th Ave, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007455 HALME CONSTRUCTION EXPIRED 2016-01-20 2021-12-31 No data 10755 SW 190 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 20501 sw 118th ave, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2024-02-01 20501 sw 118th ave, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 PEREZ, ALAYNS B No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 20501 SW 118th Ave, MIAMI, FL 33177 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State