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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
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 |
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 |
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 |
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