Entity Name: | HPM INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HPM INTERNATIONAL 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: | 13 Jun 2012 (13 years ago) |
Document Number: | P12000053696 |
FEI/EIN Number |
80-0827461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7950 NW 53rd Street, Doral, FL, 33166, US |
Address: | 10855 NW 29th, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ ACEROS LUIS LSr. | President | 16501 Blatt Blvd, Weston, FL, 33326 |
CARRERO SANCHEZ LUZ M | Vice President | 16501 Blatt Blvd, Weston, FL, 33326 |
MENDEZ LUIS L | Agent | 10855 NW 29th Street, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 10855 NW 29th, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 10855 NW 29th, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 10855 NW 29th Street, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | MENDEZ, LUIS L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State