Search icon

HMJC CORPORATION - Florida Company Profile

Company Details

Entity Name: HMJC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMJC CORPORATION 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: 17 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2023 (a year ago)
Document Number: P17000034755
FEI/EIN Number 821243736

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

Address: 701 Brickell key blvd, MIAMI, FL, 33133, US
Mail Address: 701 Brickell key blvd, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNET CAMILO President 701 Brickell key blvd, MIAMI, FL, 33133
Bonnet Camilo ASr. Agent 701 Brickell key blvd, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 701 Brickell key blvd, Suite 412, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-03-26 701 Brickell key blvd, Suite 412, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 701 Brickell key blvd, Suite 412, MIAMI, FL 33133 -
REINSTATEMENT 2023-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 Bonnet, Camilo A, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-11-24
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
Amendment 2017-06-27
Amendment 2017-05-24
Domestic Profit 2017-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State