Search icon

HB MANAGEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: HB MANAGEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HB MANAGEMENT, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Jan 2005 (20 years ago)
Document Number: P03000118784
FEI/EIN Number NOT APPLICABLE

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

Address: 12379 SW 130TH ST., MIAMI, FL, 33186
Mail Address: 12379 SW 130TH ST., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYO ALBERTO President 15521 SW 115TH TERRACE, MIAMI, FL, 33196
HOYO ALBERTO Director 15521 SW 115TH TERRACE, MIAMI, FL, 33196
SUAREZ XAVIER LEsq. Agent 13880 SW 68TH AVE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 SUAREZ, XAVIER L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 13880 SW 68TH AVE, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 12379 SW 130TH ST., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-11-24 12379 SW 130TH ST., MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State