Search icon

HM DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: HM DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HM DISTRIBUTORS, 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: 20 May 2016 (9 years ago)
Document Number: P16000045362
FEI/EIN Number 30-1138484

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

Address: 8400 N.W. 33rd Street, Suite 120, Doral, FL, 33122, US
Mail Address: 8400 N.W. 33rd Street, Suite 120, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADHOGARIA NEHA K President 8400 N.W. 33rd Street, Suite 120, Doral, FL, 33122
MAS CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 8400 N.W. 33rd Street, Suite 120, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-08-04 8400 N.W. 33rd Street, Suite 120, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-06-16 MAS Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 232 Andalusia Avenue, Suite 200, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State