Search icon

H&B GLOBAL SUPPLIES, INC.

Company Details

Entity Name: H&B GLOBAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: P12000002925
FEI/EIN Number 35-2433302
Address: 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JP GLOBAL BUSINESS SOLUTIONS, INC Agent

President

Name Role Address
HIDALGO ARMANDO President 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131

Vice President

Name Role Address
BOTERO SANDRA Vice President 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131

Secretary

Name Role Address
BOTERO SANDRA Secretary 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023134 CORPORACION HGB, CA EXPIRED 2012-03-06 2017-12-31 No data 3040 NE 21ST AVE, UNIT 01, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-04-15 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 No data
AMENDMENT 2013-11-19 No data No data
AMENDMENT 2012-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State