H & M DELIVERY INC - Florida Company Profile

Entity Name: | H & M DELIVERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & M DELIVERY 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: | 19 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000006810 |
FEI/EIN Number |
81-5221089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1349 W 61st Place, Hialeah, FL, 33012, US |
Mail Address: | 1349 W 61st Place, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONG HECTOR | President | 1349 W 61st Place, Hialeah, FL, 33012 |
WONG ALMAGUER HECTOR S | Agent | 1349 W 61st Place, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-03 | 1349 W 61st Place, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2021-06-03 | 1349 W 61st Place, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-03 | 1349 W 61st Place, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | WONG ALMAGUER, HECTOR S | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000255760 | ACTIVE | 2022-027237-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-04-27 | 2028-06-07 | $7,886.30 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-04-23 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-09-20 |
Domestic Profit | 2017-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State