Search icon

HJ, LLC

Company Details

Entity Name: HJ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000006870
FEI/EIN Number 030428045
Address: 4299 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319
Mail Address: 4299 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ-ABALLI RAFAEL E Agent 1101 BRICKELL AVE. SUITE 1400, MIAMI, FL, 33131

Manager

Name Role Address
PENA HENRY Manager 4299 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4299 WEST COMMERCIAL BLVD, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2003-04-28 4299 WEST COMMERCIAL BLVD, TAMARAC, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000019617 ACTIVE 1000000199836 BROWARD 2011-01-04 2031-01-12 $ 381.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000019633 LAPSED 1000000199838 BROWARD 2011-01-04 2021-01-12 $ 491.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
Florida Limited Liabilites 2002-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State