Search icon

MHMC CORPORATION - Florida Company Profile

Company Details

Entity Name: MHMC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHMC CORPORATION 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: 13 Mar 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P98000025177
FEI/EIN Number 650816840

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

Address: 8550 W. Flagler Street, MIAMI, FL, 33144, US
Mail Address: 8550 W. Flalger Street, #104, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO MARIA TERESA P President 8550 W. Flalger Street, MIAMI, FL, 33144
TRUJILLO MARIA TERESA P Director 8550 W. Flalger Street, MIAMI, FL, 33144
TRUJILLO MARIA TERESA P Agent 8550 W. Flalger Street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 8550 W. Flagler Street, Suite 104, MIAMI, FL 33144 -
AMENDMENT AND NAME CHANGE 2021-03-15 MHMC CORPORATION -
CHANGE OF MAILING ADDRESS 2014-01-28 8550 W. Flagler Street, Suite 104, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-04 8550 W. Flalger Street, 104, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2005-02-04 TRUJILLO, MARIA TERESA PRESIDE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000767879 LAPSED 10 37935 CA 05 MIAMI DADE CO 2012-06-07 2024-11-22 $33,265.79 OCEAN BANK, 780 N.W. 42ND AVENUE, SUITE 400, MIAMI, FLORIDA 33126

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-11
Amendment and Name Change 2021-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State