Search icon

HMG CLEAN OUT INC - Florida Company Profile

Company Details

Entity Name: HMG CLEAN OUT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMG CLEAN OUT 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: 17 Mar 2014 (11 years ago)
Document Number: P14000024030
FEI/EIN Number 46-5339339

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

Address: 5440 N. STATE RD 7, Lauderhill, FL, 33319, US
Mail Address: 5440 N. STATE RD 7, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ GUSTAVO A President 7449 NW 49th CT, Lauderhill, FL, 33319
MUNIZ GUSTAVO A Agent 7449 NW 49th CT, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036926 HANDYMAN GROUP ACTIVE 2014-04-14 2029-12-31 - 5440 N. STATE RD, 300, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 5440 N. STATE RD 7, 215 # 300, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-01-11 5440 N. STATE RD 7, 215 # 300, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 7449 NW 49th CT, Lauderhill, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State