Search icon

HRM INDUSTRIAL OPERATIONS INC - Florida Company Profile

Company Details

Entity Name: HRM INDUSTRIAL OPERATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRM INDUSTRIAL OPERATIONS 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: 21 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P18000046614
FEI/EIN Number 32-0569113

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

Address: 14345 SW 120TH ST, SUITE 106, MIAMI, FL, 33186, US
Mail Address: 1110 Hammond Dr, SANDY SPRINGS, GA, 30328, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MALDONADO ANDRES AQUILES President 1110 Hammond Dr, SANDY SPRINGS, GA, 30328
RAMOS MALDONADO ANDREINA Vice President 1110 Hammond Dr., SANDY SPRINGS, GA, 30328
RAMOS MALDONADO ANDRES AQUILES Agent 14345 SW 120TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 14345 SW 120TH ST, SUITE 106, MIAMI, FL 33186 -
REINSTATEMENT 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 14345 SW 120TH ST, SUITE 106, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-26 14345 SW 120TH ST, SUITE 106, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-26 RAMOS MALDONADO, ANDRES AQUILES -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-26
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State