Search icon

MHM & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: MHM & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHM & ASSOCIATES 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000060917
FEI/EIN Number 47-1373859

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

Address: 300 N ANDREWS AVE, FORT LAUDERDALE, FL, 33301
Mail Address: 85 NE 211 Street, Miami, FL, 33179, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISE HENDRY President 2537 DEWEY STREET, HOLLYWOOD, FL, 33020
MOISE HENDRY Agent 2537 DEWEY STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081212 SAFEGUARD LOCK & SAFE EXPIRED 2014-08-07 2019-12-31 - 2537 DEWEY STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-07 300 N ANDREWS AVE, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2018-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000652774 TERMINATED 1000000841951 BROWARD 2019-09-25 2039-10-02 $ 4,303.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000581981 TERMINATED 1000000838728 BROWARD 2019-08-23 2039-08-28 $ 3,403.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000615445 TERMINATED 1000000760886 BROWARD 2017-10-25 2037-11-02 $ 1,275.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
Amendment 2018-09-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-15
Domestic Profit 2014-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State