Search icon

HVDS MULTIMEDIA INC - Florida Company Profile

Company Details

Entity Name: HVDS MULTIMEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVDS MULTIMEDIA 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: 23 Apr 2013 (12 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: P13000036569
FEI/EIN Number 46-2769002

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

Address: 3712 Garden Lane, Miramar, FL, 33023, US
Mail Address: 3712 Garden Lane, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA JESSICA President 3712 GARDEN LANE, MIRAMAR, FL, 33023
AGUILERA JESSICA Agent 3712 Garden Lane, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043941 HOLLYWOOD VIDEO & DUPLICATION SERVICES EXPIRED 2017-04-24 2022-12-31 - 3712 GARDEN LANE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3712 Garden Lane, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-04-19 3712 Garden Lane, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2017-04-19 AGUILERA, JESSICA -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3712 Garden Lane, Miramar, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000419370 ACTIVE 1000000871048 BROWARD 2020-12-17 2040-12-23 $ 5,189.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000150266 ACTIVE 1000000816592 BROWARD 2019-02-19 2039-02-27 $ 3,149.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000558189 ACTIVE 1000000792138 BROWARD 2018-08-01 2028-08-08 $ 630.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000124943 ACTIVE 1000000736241 BROWARD 2017-02-24 2027-03-03 $ 682.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000149082 TERMINATED 1000000706077 BROWARD 2016-02-18 2036-02-25 $ 1,298.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000149090 TERMINATED 1000000706078 BROWARD 2016-02-18 2026-02-25 $ 375.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-04-19
Amendment 2014-06-30
Reg. Agent Resignation 2014-05-30
Off/Dir Resignation 2014-05-28
Reg. Agent Change 2014-05-28
ANNUAL REPORT 2014-01-15
Domestic Profit 2013-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State