Search icon

HMF, LLC - Florida Company Profile

Company Details

Entity Name: HMF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMF, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000014135
Address: 6365 COLLINS AVE APT 1602, MIAMI BEACH, FL, 33141
Mail Address: 6365 COLLINS AVE APT 1602, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIWAN ABIDA Managing Member 6365 COLLINS AVE APT 1602, MIAMI BEACH, FL, 33141
DIWAN RAUF Managing Member 4821 MONTGOMERY LN APT 404, BETHESDA, MD, 20814
DIWAN HASAN Managing Member 4821 MONTGOMERY LN APT 404, BETHESDA, MD, 20814
DIWAN MIRIAM Managing Member 4821 MONTGOMERY LN APT 404, BETHESDA, MD, 20814
DIWAN ABIDA Agent 6365 COLLINS AVE APT 1602, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
HMF, LLC, DAVIE MINERAL PROPERTIES, LLC, ET AL. VS CENTRAL FLORIDA EXPRESSWAY, ETC., ET AL. 5D2015-2611 2015-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003555-O

Parties

Name MILES AUSTIN FORMAN
Role Appellant
Status Active
Name WELCOM H. WATSON, TRUSTEE OF
Role Appellant
Status Active
Name HMF, LLC
Role Appellant
Status Active
Representations Vanessa Thomas, JOSEPH M. HANRATTY, Charles R. Forman
Name DAVIE MINERAL PROPERTIES, LLC
Role Appellant
Status Active
Name HAMILTON COLLINS FORMAN, JR.
Role Appellant
Status Active
Name CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Role Appellee
Status Active
Representations DAVID A. SHONTZ, HAROLD E. MORLAN, II, DAVID J. MARKESE, Michael A. Paasch
Name ANTHONY RANDALL CARTER
Role Appellee
Status Active
Name SCOTT RANDOLPH ORANGE COUNTY
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HMF, LLC
Docket Date 2015-09-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/19
On Behalf Of HMF, LLC
Docket Date 2015-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2015-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HMF, LLC
Docket Date 2015-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HMF, LLC
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/15
On Behalf Of HMF, LLC
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2007-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State