Search icon

H & M DELIVERY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73006.00
Total Face Value Of Loan:
73006.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$73,006
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,456.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $73,004
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-11-09
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State