Entity Name: | HMML CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000000637 |
FEI/EIN Number | 81-4866292 |
Address: | 1870 N CORPORATE LAKES BLVD #266834, WESTON, FL, 33326, US |
Mail Address: | 1870 N CORPORATE LAKES BLVD #266834, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morejon Harold R | Agent | 1870 N CORPORATE LAKES BLVD., #266834, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
MOREJON HAROLD R | Chief Executive Officer | 1870 N CORPORATE LAKES BLVD., #266834, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001710 | GREENVISTA | EXPIRED | 2017-01-05 | 2022-12-31 | No data | 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 1870 N CORPORATE LAKES BLVD #266834, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 1870 N CORPORATE LAKES BLVD #266834, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | Morejon, Harold R | No data |
AMENDMENT | 2019-07-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1870 N CORPORATE LAKES BLVD., #266834, WESTON, FL 33326 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000168128 | ACTIVE | COCE-23-054070 | BROWARD COUNTY | 2024-03-06 | 2029-03-25 | $40500.37 | SITEONE LANDSCAPE SUPPLY, LLC, 300 COLONIAL CENTER PARKWAY, SUITE 600, ROSWELL, GA 30076 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2020-04-21 |
Amendment | 2019-07-22 |
ANNUAL REPORT | 2019-04-23 |
Reg. Agent Resignation | 2019-03-04 |
ANNUAL REPORT | 2018-01-04 |
Domestic Profit | 2017-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State