Search icon

HM HOLDING PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HM HOLDING PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HM HOLDING PARTNERS 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: 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: 11 Apr 2018 (7 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L18000091137
FEI/EIN Number 82-5239724

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

Address: 2952 NW 72ND AVENUE, MAIMI, FL, 33122, US
Mail Address: 2952 NW 72ND AVENUE, MAIMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER ADOLFO Manager 2952 NW 72ND AVENUE, MAIMI, FL, 33122
HELLER ADOLFO Agent 2952 NW 72ND AVENUE, MAIMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 2952 NW 72ND AVENUE, MAIMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-04-15 2952 NW 72ND AVENUE, MAIMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-04-15 HELLER, ADOLFO -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 2952 NW 72ND AVENUE, MAIMI, FL 33122 -
LC AMENDED AND RESTATED ARTICLES 2018-07-10 - -
LC AMENDMENT 2018-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
LC Amended and Restated Art 2018-07-10
LC Amendment 2018-04-30
Florida Limited Liability 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928328800 2021-04-11 0455 PPS 2952 NW 72nd Ave, Miami, FL, 33122-1312
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96360
Loan Approval Amount (current) 96360.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1312
Project Congressional District FL-26
Number of Employees 15
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97563.84
Forgiveness Paid Date 2022-07-21
5836417002 2020-04-06 0455 PPP 2952 NW 72ND AVE, MIAMI, FL, 33122-1312
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33122-1312
Project Congressional District FL-26
Number of Employees 27
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153961.5
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State