Search icon

HERMES GRK INC - Florida Company Profile

Company Details

Entity Name: HERMES GRK INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HERMES GRK INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000013876
FEI/EIN Number 83-3639272

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

Address: 121 NE 34 STREET, 2414, MIAMI, FL 33137
Mail Address: 121 NE 34 STREET, 2414, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
betancourt, jeremy Agent 2332 galiano street, 2414, coral gables, FL 33134
MANSOUR , JONATHAN J Vice President 600 NE 27TH MIAMI, 802 MIAMI, FL 33137
MINOAN, LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053560 EAT GREEK POP UP ACTIVE 2020-05-14 2025-12-31 - 121 NE 34 STREET #2414, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-06-02 - -
REGISTERED AGENT NAME CHANGED 2022-06-02 betancourt, jeremy -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 2332 galiano street, 2414, coral gables, FL 33134 -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Amendment 2022-06-02
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-11-12
Domestic Profit 2019-02-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State