Search icon

HB IMPERIAL WOODWORKS, INC

Company Details

Entity Name: HB IMPERIAL WOODWORKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2012 (13 years ago)
Document Number: P12000003133
FEI/EIN Number 45-4228461
Address: 3787 NW 46th ST, MIAMI, FL, 33142, US
Mail Address: 3787 NW 46th ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOZADA HANSEL Agent 3787 NW 46th ST, MIAMI, FL, 33142

President

Name Role Address
LOZADA HANSEL S President 3787 NW 46th ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017756 DENTAL CABINET PROS EXPIRED 2016-02-18 2021-12-31 No data 3121 WEST 81ST ST, HIALEAH, FL, 33018
G14000116772 CLOSET XPERTS ACTIVE 2014-11-20 2029-12-31 No data 3787 NW 46TH ST, MIAMI, FL, 33142
G14000112498 CLOSET EXPERT EXPIRED 2014-11-07 2019-12-31 No data 3492 WEST 84TH ST, APT 105, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 5870 MIAMI LAKES DR, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2025-01-15 5870 MIAMI LAKES DR, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 5870 MIAMI LAKES DR, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 3787 NW 46th ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2018-07-31 3787 NW 46th ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 3787 NW 46th ST, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State