Search icon

HMO AMERICA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HMO AMERICA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMO AMERICA INTERNATIONAL, 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000004929
FEI/EIN Number APPLIED FOR

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

Address: 1111 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1111 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ GREGORY Secretary 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021
SCHWARTZ GREGORY E Agent 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-20 1111 Brickell Ave, Suite 2600, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 1111 Brickell Ave, Suite 2600, Miami, FL 33131 -
NAME CHANGE AMENDMENT 2014-05-22 HMO AMERICA INTERNATIONAL, INC. -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-20
Name Change 2014-05-22
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-10-21
REINSTATEMENT 2012-11-02
Domestic Profit 2011-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State