Entity Name: | HMI ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HMI ELECTRONICS, 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: | 10 Nov 1992 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P92000003512 |
FEI/EIN Number |
650368122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12823 SW 42 ST, 2711 SW 137 AVE #162, MIAMI, FL, 33175, US |
Mail Address: | 12823 SW 42ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVILA MARTIN E | Vice President | 12823 SW 42 STREET, MIAMI, FL, 33175 |
DAVILA IVAN A | President | 12823 SW 42 STREET, MIAMI, FL, 33175 |
DAVILA IVAN A | Agent | 12823 SW 42 STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-27 | 12823 SW 42 ST, 2711 SW 137 AVE #162, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 1996-06-27 | 12823 SW 42 ST, 2711 SW 137 AVE #162, MIAMI, FL 33175 | - |
REINSTATEMENT | 1995-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-09-27 | 12823 SW 42 STREET, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000329650 | LAPSED | 01990930172 | 20539 03531 | 2002-07-19 | 2022-08-19 | $ 4,485.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-16 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-06-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State