Search icon

HML GROUP LLC - Florida Company Profile

Company Details

Entity Name: HML GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HML GROUP 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L13000053509
FEI/EIN Number 32-0503584

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

Address: 10440 Northwest 78th Terrace, doral, FL, 33178, US
Mail Address: 10440 Northwest 78th Terrace, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ DANIEL Manager 10440 Northwest 78th Terrace, doral, FL, 33178
MARQUEZ DAVID Manager 10440 Northwest 78th Terrace, doral, FL, 33178
MARQUEZ ALEJANDRA Manager 10440 Northwest 78th Terrace, doral, FL, 33178
MARQUEZ ANTONIETTA Manager 10440 Northwest 78th Terrace, doral, FL, 33178
MARQUEZ DANIEL Agent 10440 Northwest 78th Terrace, doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 10440 Northwest 78th Terrace, doral, FL 33178 -
REINSTATEMENT 2021-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 10440 Northwest 78th Terrace, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-11 10440 Northwest 78th Terrace, doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 MARQUEZ, DANIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-09
REINSTATEMENT 2021-03-11
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2013-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State