Entity Name: | HMH SOLUTIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | P18000006905 |
FEI/EIN Number | 82-4272576 |
Address: | 2760 W 84th Street, Unit 3, Hialeah, FL, 33016, US |
Mail Address: | 2760 W 84th Street, UNIT 3, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ HEIDY M | Agent | 2760 W 84th Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
HERNANDEZ HEIDY M | President | 2760 W 84th Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
HERNANDEZ MARIA R | Treasurer | 2760 W 84th Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
ORTEGA MARIA F | Vice President | 2760 W 84th Street, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020065 | DECOR BY HEIDY | ACTIVE | 2018-02-06 | 2028-12-31 | No data | 8851 NW 119 ST, 4302, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 2760 W 84th Street, Unit 3, Hialeah, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 2760 W 84th Street, Unit 3, Hialeah, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 2760 W 84th Street, UNIT 3, Hialeah, FL 33016 | No data |
NAME CHANGE AMENDMENT | 2018-02-01 | HMH SOLUTIONS CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
Name Change | 2018-02-01 |
Domestic Profit | 2018-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State