Search icon

HFCNET USA, LLC

Company Details

Entity Name: HFCNET USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000009495
FEI/EIN Number 061682178
Address: 10256 NW 47TH ST, SUITE 10256, SUNRISE, FL, 33351
Mail Address: 10256 NW 47TH ST, SUITE 10256, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
MORALES MAXIMO V Manager 10256 NW 47TH ST, SUNRISE, FL, 33351
GEISSE-MORALES FRANCYS M Manager 10256 NW 47TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 10256 NW 47TH ST, SUITE 10256, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2006-03-09 10256 NW 47TH ST, SUITE 10256, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000813451 LAPSED 2017-001763-CA-01 ELEVENTH CIRCUIT, MIAMI-DADE 2018-11-15 2023-12-18 $115,817.26 BANKUNITED, N.A., 7765 NW 148 STREET, INTERNAL MAIL CODE WAR-2, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State