Search icon

HB MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: HB MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HB MIAMI CORPORATION 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000068414
FEI/EIN Number 46-0798744

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

Address: 1533 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 1533 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN ZHAO WEN President 1533 W 49TH ST, HIALEAH, FL, 33012
CHEN ZHAO WEN Agent 1533 W 49TH ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081305 HAPPY BUFFET EXPIRED 2012-08-16 2017-12-31 - 1533 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 1533 W 49TH ST, HIALEAH, FL 33012 -
REINSTATEMENT 2019-04-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 CHEN, ZHAO WEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-12-10
ANNUAL REPORT 2013-01-18
Domestic Profit 2012-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State