Search icon

HERMES GROUP, INC - Florida Company Profile

Company Details

Entity Name: HERMES GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMES GROUP, 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: 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: 16 Apr 2019 (6 years ago)
Date of dissolution: 04 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: P19000032105
FEI/EIN Number 35-2660914

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

Address: 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRISTAN IGOR Agent 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160
"MIR STROY" LLC President 60 MALINOVSKIY ST, GULKEVICHI, KR, 35219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 500 BAYVIEW DR, 1227, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-05-01 500 BAYVIEW DR, 1227, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-05-01 TRISTAN, IGOR -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 500 BAYVIEW DR, 1227, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2019-05-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-06
Amendment 2019-05-14
Domestic Profit 2019-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State