Search icon

HMI BUZZ MEDIA GROUP, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HMI BUZZ MEDIA GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMI BUZZ MEDIA 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: 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: 13 Nov 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (7 months ago)
Document Number: L18000264765
FEI/EIN Number 47-2676746

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

Address: 934 Parkway Ct, Greenacres, FL, 33413, US
Mail Address: 934 Parkway Ct, Greenacres, FL, 33413, US
ZIP code: 33413
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madeus Rodly Manager 735 Ridge RD, West Palm Beach, FL, 33407
- Agent -
Madeus Rodly Chief Executive Officer 934 Parkway Ct, Greenacres, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 822 Olive Tree Cir, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-12-02 822 Olive Tree Cir, Greenacres, FL 33413 -
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 735 Ridge RD, Unit 7, Lantana, FL 33462 -
REGISTERED AGENT NAME CHANGED 2020-06-17 1979 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48075.00
Total Face Value Of Loan:
48075.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48075.00
Total Face Value Of Loan:
48075.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1500.00
Total Face Value Of Loan:
1500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$48,075
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,075
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,420.09
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $48,072
Jobs Reported:
8
Initial Approval Amount:
$48,075
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,075
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,651.9
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $36,056.25
Utilities: $12,018.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State