Search icon

H & N FRIENDLY ESTATE, LC - Florida Company Profile

Company Details

Entity Name: H & N FRIENDLY ESTATE, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & N FRIENDLY ESTATE, LC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000004414
FEI/EIN Number 010628905

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

Mail Address: P.O. BOX 0484, MIAMI, FL, 33256
Address: 8950 SW 74 CT STE 1401, TOWN CENTER ONE, KENDALL, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO JOSE J Managing Member P.O. BOX 0484, MIAMI, FL, 33256
NARANJO JOSE J Agent 8950 SW 74 CT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900160 MONTREAL INN EXPIRED 2008-04-22 2013-12-31 - P.O. BOX 0484, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 8950 SW 74 CT, SUITE 1401, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 8950 SW 74 CT STE 1401, TOWN CENTER ONE, KENDALL, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-05-03 NARANJO, JOSE JMGMR -
CHANGE OF MAILING ADDRESS 2004-08-09 8950 SW 74 CT STE 1401, TOWN CENTER ONE, KENDALL, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State