Entity Name: | HEMISPHERIC REINSURANCE GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEMISPHERIC REINSURANCE GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Apr 2001 (24 years ago) |
Date of dissolution: | 17 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2020 (5 years ago) |
Document Number: | L01000005479 |
FEI/EIN Number |
522318974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVE - STE. 900, MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVE - STE. 900, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE ALEXANDER | Manager | 255 Alhambra Circle, Coral Gables, FL, 33134 |
BLAKE HELENEMARIE | Authorized Member | 255 Alhambra Circle, Coral Gables, FL, 33134 |
BLAKE EVAMARIE | Authorized Member | 255 Alhambra Circle, Coral Gables, FL, 33134 |
BLAKE HELENEMARIE | Agent | 2805 FREEMAN ST, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-17 | - | - |
LC AMENDMENT | 2019-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-12 | 1395 BRICKELL AVE - STE. 900, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-09-12 | 1395 BRICKELL AVE - STE. 900, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-08 | 2805 FREEMAN ST, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-08 | BLAKE, HELENEMARIE | - |
LC AMENDMENT | 2018-08-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000559686 | TERMINATED | 1000000905468 | DADE | 2021-10-28 | 2031-11-03 | $ 1,240.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-17 |
LC Amendment | 2019-09-12 |
ANNUAL REPORT | 2019-02-13 |
LC Amendment | 2018-08-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State