Search icon

HR-MEZE MACHINERY USA, INC - Florida Company Profile

Company Details

Entity Name: HR-MEZE MACHINERY USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HR-MEZE MACHINERY USA, 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: 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: 06 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P17000089416
FEI/EIN Number 83-1511033

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

Address: C/O LINDA LIANG 8201 PETERS RD STE 1000, PLANTATION, FL, 33324, US
Mail Address: C/O LINDA LIANG 8201 PETERS RD STE 1000, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI GUANGHUA Director 900 GLADES ROAD, BOCA RATON, FL, 33431
LIU RANGQING President C/O LINDA LIANG 8201 PETERS RD STE 1000, PLANTATION, FL, 33324
LIANG LINDA Agent 8201 PETERS ROAD SUITE 1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-19 - -
AMENDMENT 2020-07-29 - -
AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 C/O LINDA LIANG 8201 PETERS RD STE 1000, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-12-17 C/O LINDA LIANG 8201 PETERS RD STE 1000, PLANTATION, FL 33324 -
AMENDMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 LIANG, LINDA -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
Amendment 2020-10-19
Amendment 2020-07-29
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-05-06
Amendment 2019-04-15
ANNUAL REPORT 2019-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State