Search icon

HMH SOLUTIONS CORP

Company Details

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

Agent

Name Role Address
HERNANDEZ HEIDY M Agent 2760 W 84th Street, Hialeah, FL, 33016

President

Name Role Address
HERNANDEZ HEIDY M President 2760 W 84th Street, Hialeah, FL, 33016

Treasurer

Name Role Address
HERNANDEZ MARIA R Treasurer 2760 W 84th Street, Hialeah, FL, 33016

Vice President

Name Role Address
ORTEGA MARIA F Vice President 2760 W 84th Street, HIALEAH, FL, 33016

Fictitious Names

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

Events

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

Documents

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