Search icon

Hermes Hialeah Warehouse LLC

Branch

Company Details

Name: Hermes Hialeah Warehouse LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Revoked
Effective Date: 18 Jan 2018 (7 years ago)
Branch of: Hermes Hialeah Warehouse LLC, FLORIDA (Company Number L14000084018)
Business ID: 1136638
State of Incorporation: FLORIDA
Principal Office Address: 1560 Sawgrass Corporate Pkwy, Suite 479Sunrise, FL 33323

Agent

Name Role Address
Trey Smith Esq Agent 240 Trace Colony Park Drive, Suite 200, Ridgeland, MS 39157

President

Name Role Address
Ted Doukas President 4713 Villa Mare Lane, Naples, MS 34103

Manager

Name Role Address
Ted Doukas Manager 4713 Villa Mare Lane, Naples, MS 34103

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: Hermes Hialeah Warehouse LLC
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: Hermes Hialeah Warehouse LLC
Reinstatement Filed 2023-03-14 Reinstatement For Hermes Hialeah Warehouse LLC
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: Hermes Hialeah Warehouse LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Hermes Hialeah Warehouse LLC
Annual Report LLC Filed 2021-04-29 Annual Report For Hermes Hialeah Warehouse LLC
Annual Report LLC Filed 2020-05-28 Annual Report For Hermes Hialeah Warehouse LLC
Amendment Form Filed 2019-09-18 Amendment For Hermes Hialeah Warehouse LLC
Annual Report LLC Filed 2019-04-04 Annual Report For Hermes Hialeah Warehouse LLC
Amendment Form Filed 2018-06-26 Amendment For Hermes Hialeah Warehouse LLC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200215 Other Real Property Actions 2022-04-21 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-21
Termination Date 2023-05-12
Date Issue Joined 2022-06-21
Section 1441
Sub Section DJ
Status Terminated

Parties

Name Hermes Hialeah Warehouse LLC
Role Plaintiff
Name GFE NY, LLC,
Role Defendant

Date of last update: 01 Apr 2025

Sources: Mississippi Secretary of State