Search icon

HMML CORP

Company Details

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

Agent

Name Role Address
Morejon Harold R Agent 1870 N CORPORATE LAKES BLVD., #266834, WESTON, FL, 33326

Chief Executive Officer

Name Role Address
MOREJON HAROLD R Chief Executive Officer 1870 N CORPORATE LAKES BLVD., #266834, WESTON, FL, 33326

Fictitious Names

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

Events

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

Debts

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

Documents

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