Entity Name: | HMB SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HMB SUPPLY, 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. |
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: | 24 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Apr 2023 (2 years ago) |
Document Number: | L14000030613 |
FEI/EIN Number |
464904177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 SW 154TH PLACE, MIAMI, FL, 33185, US |
Mail Address: | 1901 SW 154TH PLACE, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA BIDO MIGUEL A | Manager | 1901 SW 154 PL, MIAMI, FL, 33185 |
MENDOZA BIDO MIGUEL A | Agent | 1901 SW 154 PL, MIAMI, FL, 33185 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000148544 | MENDOZA SONS CA | ACTIVE | 2020-11-19 | 2025-12-31 | - | 12924 NW 8TH LANE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | MENDOZA BIDO, MIGUEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 1901 SW 154 PL, MIAMI, FL 33185 | - |
LC AMENDMENT | 2023-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 1901 SW 154TH PLACE, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2021-08-19 | 1901 SW 154TH PLACE, MIAMI, FL 33185 | - |
LC NAME CHANGE | 2015-04-30 | HMB SUPPLY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
LC Amendment | 2023-04-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State