Search icon

HM GROCERY INC - Florida Company Profile

Company Details

Entity Name: HM GROCERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HM GROCERY 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: 30 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000000536
FEI/EIN Number 81-4863635

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

Address: 19301 NW 2ND AVE, MIAMI, FL, 33169, US
Mail Address: 314 NE 27 St, Wilton Manors, FL, 33334, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN MAHMUDUL President 35 NW 193 STREET, MIAMI, FL, 33169
HASAN MAHMUDUL Agent 35 NW 193 STREET, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006057 EXPRESS MART FOOD STORE EXPIRED 2017-01-17 2022-12-31 - 35 NW 193RD STREET, MIAMI, FL, 33169
G17000001693 SUBCO FOOD STORE EXPIRED 2017-01-05 2022-12-31 - 19301 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-25 - -
CHANGE OF MAILING ADDRESS 2018-04-25 19301 NW 2ND AVE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-04-25 HASAN, MAHMUDUL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 35 NW 193 STREET, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000800391 TERMINATED 1000000804489 DADE 2018-11-20 2038-12-12 $ 424.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000800409 TERMINATED 1000000804491 DADE 2018-11-20 2028-12-12 $ 386.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000608091 TERMINATED 1000000794762 DADE 2018-08-22 2038-08-29 $ 975.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000058081 TERMINATED 1000000771819 DADE 2018-02-05 2028-02-07 $ 503.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000058065 TERMINATED 1000000771815 DADE 2018-02-05 2038-02-07 $ 1,248.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-04-25
Domestic Profit 2016-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State