Search icon

HMS DISTRIBUTORS, INC.

Company Details

Entity Name: HMS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: P13000089251
FEI/EIN Number 13-3673314
Address: 10400 NW 37th Terrace., DORAL, FL, 33178, US
Mail Address: 10400 NW 37th Terrace, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HMS PROFIT SHARING PLAN 2011 133673314 2012-06-28 HMS DISTRIBUTORS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512200
Sponsor’s telephone number 3056298880
Plan sponsor’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 133673314
Plan administrator’s name HMS DISTRIBUTORS, INC.
Plan administrator’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178
Administrator’s telephone number 3056298880

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing JUAN HIDALGO
Valid signature Filed with authorized/valid electronic signature
HMS PROFIT SHARING PLAN 2011 133673314 2012-06-28 HMS DISTRIBUTORS, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512200
Sponsor’s telephone number 3056298880
Plan sponsor’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 133673314
Plan administrator’s name HMS DISTRIBUTORS, INC.
Plan administrator’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178
Administrator’s telephone number 3056298880

Signature of

Role Employer/plan sponsor
Date 2012-06-28
Name of individual signing JUAN HIDALGO
Valid signature Filed with authorized/valid electronic signature
HMS PROFIT SHARING PLAN 2010 133673314 2011-06-22 HMS DISTRIBUTORS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512200
Sponsor’s telephone number 3056298880
Plan sponsor’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 133673314
Plan administrator’s name HMS DISTRIBUTORS, INC.
Plan administrator’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178
Administrator’s telephone number 3056298880

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing MIRIAM AMORIN
Valid signature Filed with authorized/valid electronic signature
HMS PROFIT SHARING PLAN 2010 133673314 2011-06-22 HMS DISTRIBUTORS, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512200
Sponsor’s telephone number 3056298880
Plan sponsor’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 133673314
Plan administrator’s name HMS DISTRIBUTORS, INC.
Plan administrator’s address 10400 NW 37TH TERRACE, MIAMI, FL, 33178
Administrator’s telephone number 3056298880

Signature of

Role Employer/plan sponsor
Date 2011-06-22
Name of individual signing MIRIAM AMORIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HIDALGO JUAN Agent 10400 NW 37th Terrace, DORAL, FL, 33178

President

Name Role Address
HIDALGO JUAN President 10400 NW 37th Terrace, Doral, FL, 33178

Vice President

Name Role Address
ESTEVEZ NELSON Vice President 10400 NW 37th Terrace, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 10400 NW 37th Terrace., DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-03-15 10400 NW 37th Terrace., DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 10400 NW 37th Terrace, DORAL, FL 33178 No data
CONVERSION 2013-10-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F97000004711. CONVERSION NUMBER 300000135603

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State