Search icon

H B GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: H B GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H B GROUP USA 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 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000083067
FEI/EIN Number 900599650

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

Address: 25350 US HWY 19 N, APT/SUITE, CLEARWATER, FL, 33763, UN
Mail Address: 25350 US HWY 19 N, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBAST HAISSAM Managing Member 25350 US HWY 19 N, CLEARWATER, FL, 33763
ELMASRI ABDO Manager 8940 PARKSIDE ESTATES DR, DAVIE, FL, 33328
ELMASRI ABDO Agent 8940 PARKSIDE ESTATES DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 8940 PARKSIDE ESTATES DR, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 25350 US HWY 19 N, APT/SUITE, CLEARWATER, FL 33763 UN -
REGISTERED AGENT NAME CHANGED 2011-07-05 ELMASRI, ABDO -
LC AMENDMENT 2011-07-05 - -
CHANGE OF MAILING ADDRESS 2011-04-13 25350 US HWY 19 N, APT/SUITE, CLEARWATER, FL 33763 UN -
CONVERSION 2010-08-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000100255. CONVERSION NUMBER 700000106797

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-21
LC Amendment 2011-07-05
ANNUAL REPORT 2011-04-13
Florida Limited Liability 2010-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State