Search icon

HSM III INC - Florida Company Profile

Company Details

Entity Name: HSM III INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HSM III INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000032118
FEI/EIN Number N/A

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

Address: 20088 NE 15th ct, MIAMI, FL 33179
Mail Address: 20084 ne 15th ct, MIAMI, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTHOMIEUX, BERSON Agent 20088 ne 15th ct, MIAMI, FL 33179
2020 HSM Holding Trust Trustee 20088 NE 15th ct, MIAMI, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053678 M.P.R. CONSTRUCTION EXPIRED 2018-04-30 2023-12-31 - 640 NE 149TH ST, MIAMI, FL, 33161
G16000097286 BIGCHIPSINVESTMENTS.COM EXPIRED 2016-09-06 2021-12-31 - 640 NE 149TH ST, SUITE 105, MIAMI, FL, 33161
G15000049237 BLUE SKY BOOKS EXPIRED 2015-05-18 2020-12-31 - 7958 PINES BLVD #206, PEMBROKE PINES, FL, 33024
G12000019448 RISTRICT PUBLISHING & CO EXPIRED 2012-02-24 2017-12-31 - 10211 PINES BLVD, STE 152, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 20088 NE 15th ct, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-05-12 20088 NE 15th ct, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 20088 ne 15th ct, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2018-04-19 BERTHOMIEUX, BERSON -
AMENDMENT AND NAME CHANGE 2016-11-07 HSM III INC -

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
Amendment and Name Change 2016-11-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State