Search icon

HBML HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HBML HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HBML HOLDINGS, INC. 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: 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: 21 May 2004 (21 years ago)
Date of dissolution: 08 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: P04000081745
FEI/EIN Number 743123080

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

Address: 12901 SW 122 AVE, SUITE 103, MIAMI, FL, 33186
Mail Address: 12901 SW 122 AVE, SUITE 103, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZNER BARBARA A President 3120 S. OCEAN BLVD, UNIT 2-102, PALM BEACH, FL, 33480
MATZNER BARBARA A Director 3120 S. OCEAN BLVD, UNIT 2-102, PALM BEACH, FL, 33480
MATZNER RONALD F Director 3120 S. OCEAN BLVD, UNIT 2-102, PALM BEACH, FL, 33480
MATZNER RONALD F Vice President 3120 S. OCEAN BLVD, UNIT 2-102, PALM BEACH, FL, 33480
MATZNER RONALD F Agent 3120 S. OCEAN BLVD, UNIT 2-102, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034029 COPA JUDAICA EXPIRED 2010-04-16 2015-12-31 - 12901 SW 122 AVE SUITE 103, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 12901 SW 122 AVE, SUITE 103, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-03-16 12901 SW 122 AVE, SUITE 103, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000405285 LAPSED 12-10223 CA-01 (4) CIR CT 11TH JUD MIAMI DADE FL 2012-05-15 2017-05-17 $204,937.98 SUNTRUST BANK, A GEORGIA BANKING CORPORATION, C/O TANYA MARKEY, VP, 515 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-16
Domestic Profit 2004-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State