HERMON ENTERPRISES CORP. - Florida Company Profile

Entity Name: | HERMON ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P96000091566 |
FEI/EIN Number | 650721240 |
Address: | 8410 W FLAGLER #106, MIAMI, FL, 33144, US |
Mail Address: | 8410 W FLAGLER #106, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jordan Vanessa | Chief Executive Officer | 8410 WEST FLAGLER ST, Miami, FL, 33144 |
Jordan Vanessa | Agent | 8410 West Flagler St Suite 106, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000013371 | AJI CEVICHE | EXPIRED | 2018-01-24 | 2023-12-31 | - | 8410 W FLAGLER #106, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-15 | 8410 West Flagler St Suite 106, 106, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-11 | Jordan, Vanessa | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-14 | 8410 W FLAGLER #106, MIAMI, FL 33144 | - |
CANCEL ADM DISS/REV | 2005-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-14 | 8410 W FLAGLER #106, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000085307 | TERMINATED | 1000000571687 | MIAMI-DADE | 2014-01-10 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-09-11 |
AMENDED ANNUAL REPORT | 2018-08-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-18 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State