Search icon

HM REMODELING & CARPENTRY CORP - Florida Company Profile

Company Details

Entity Name: HM REMODELING & CARPENTRY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HM REMODELING & CARPENTRY CORP 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: 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: 04 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: P13000081704
FEI/EIN Number 46-3811723

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

Address: 5210 SW 139 PL, MIAMI, FL 33175
Mail Address: 5210 SW 139 PL, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTA CRUZ, MARIA D Agent 5210 SW 139 PL, MIAMI, FL 33175
CARDERO, HECTOR PRESIDENT 5210 SW 139 PL, MIAMI DADE, FL 33175
HORTA CRUZ, MARIA D SECRETARY 5210 SW 139 PL, MIAMI DADE, FL 33175
HORTA CRUZ, MARIA DEL CARMEN Vice President 5210 SW 139 PL, MIAMI DADE, FL 33175
HORTA CRUZ, MARIA DEL CARMEN PRESIDENT 5210 SW 139 PL, MIAMI DADE, FL 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-12 HORTA CRUZ, MARIA D -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 5210 SW 139 PL, MIAMI, FL 33175 -
AMENDMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 5210 SW 139 PL, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-09-26 5210 SW 139 PL, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-09
Amendment 2016-09-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State