Entity Name: | HML MEI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HML MEI CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2014 (11 years ago) |
Document Number: | P12000030802 |
FEI/EIN Number |
45-5198542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6538 Collins Avenue, MIAMI BEACH, FL, 33141, US |
Address: | 5875 COLLINS AVE #703, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL GROSSO RENATO HSr. | President | 6538 Collins Avenue, MIAMI BEACH, FL, 33141 |
Testa Maria S | Vice President | 6538 Collins Avenue, MIAMI BEACH, FL, 33141 |
GARCIA RAUL A | Agent | 5875 COLLINS AVE #703, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-26 | 5875 COLLINS AVE #703, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2014-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-07-02 |
ANNUAL REPORT | 2023-01-08 |
AMENDED ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2019-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State