Search icon

MH2L INC

Company Details

Entity Name: MH2L INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 2014 (10 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: P14000076368
FEI/EIN Number 36-4794117
Address: 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021
Mail Address: 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GANEM GLOBAL CPA Agent 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021

President

Name Role Address
LAUBRY, LAURENT President 4000 Hollywood Blvd, Ste 285-S Hollywood, FL 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-10 GANEM GLOBAL CPA No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2022-04-28 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000505083 ACTIVE 1000000935874 DADE 2022-10-25 2042-11-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State