Search icon

HERMES TRANS INC. - Florida Company Profile

Company Details

Entity Name: HERMES TRANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMES TRANS 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: 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: 26 Jun 2013 (12 years ago)
Document Number: P13000054979
FEI/EIN Number 46-3058359

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

Address: 920 DOVEPLUM COURT, HOLLYWOOD, FL, 33019, US
Mail Address: 920 DOVEPLUM COURT, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZMIN VYACHESLAV President 920 DOVEPLUM COURT, HOLLYWOOD, FL, 33019
DURAN GROUP & ASSOCIATES P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 920 DOVEPLUM COURT, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-06-10 920 DOVEPLUM COURT, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2022-06-10 DURAN GROUP & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 1001 N FEDERAL HWY, SUITE 355, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State