Search icon

HLHL, P.A. - Florida Company Profile

Company Details

Entity Name: HLHL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HLHL, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: F74865
FEI/EIN Number 592181515

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

Address: 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ADAM S Secretary 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133
HALL ADAM S President 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133
HALL ADAM S Director 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133
HALL ADAM S Agent 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 2665 S BAYSHORE DRIVE, STE 1020, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2665 S BAYSHORE DRIVE, STE 1020, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-03-02 2665 S BAYSHORE DRIVE, STE 1020, MIAMI, FL 33133 -
NAME CHANGE AMENDMENT 2020-10-28 HLHL, P.A. -
NAME CHANGE AMENDMENT 2020-07-06 HALL AND LETO, P.A. -
AMENDMENT 2019-10-18 - -
AMENDMENT 2019-09-12 - -
REGISTERED AGENT NAME CHANGED 2019-09-12 HALL, ADAM S -
NAME CHANGE AMENDMENT 2017-01-01 HALL, LAMB, HALL & LETO, P.A. -
NAME CHANGE AMENDMENT 2006-01-13 HALL, LAMB AND HALL, P.A. -

Court Cases

Title Case Number Docket Date Status
HLHL, P.A., etc., Appellant(s), v. Fidel Castro Ruz, etc., et al., Appellee(s). 3D2023-1728 2023-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-14505

Parties

Name HLHL, P.A.
Role Appellant
Status Active
Representations Adam Stuart Hall, Roarke Maxwell
Name Alfredo Villoldo
Role Appellee
Status Active
Representations Etan Mark, Jose M Ferrer, Desirée Erin Fernández
Name Gustavo E. Villoldo
Role Appellee
Status Active
Representations Etan Mark, Jose M Ferrer, Desirée Erin Fernández
Name Fidel Castro Ruz
Role Appellee
Status Active
Name Raul Castro Ruz
Role Appellee
Status Active
Name The Ministry of interior
Role Appellee
Status Active
Name The Army of the Republic of Cuba
Role Appellee
Status Active
Name The Republic of Cuba
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Record
Subtype Appendix
Description Appendix to Reply Brief for Appellant
On Behalf Of HLHL, P.A.
Docket Date 2024-02-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of HLHL, P.A.
Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of HLHL, P.A.
Docket Date 2024-02-08
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Fidel Castro Ruz
Docket Date 2024-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Fidel Castro Ruz
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Fidel Castro Ruz
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidel Castro Ruz
Docket Date 2024-01-03
Type Brief
Subtype Initial Brief
Description Appellants Initial Brief
On Behalf Of HLHL, P.A.
Docket Date 2023-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 12/31/2023 (GRANTED)
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HLHL, P.A.
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of HLHL, P.A.
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9041394
On Behalf Of HLHL, P.A.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-10 days to 2/16/24. (GRANTED)
On Behalf Of HLHL, P.A.
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
Name Change 2020-10-28
Name Change 2020-07-06
ANNUAL REPORT 2020-03-09
Amendment 2019-10-18
Amendment 2019-09-12
ANNUAL REPORT 2019-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State