Entity Name: | HFCNET USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HFCNET USA, LLC 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: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000009495 |
FEI/EIN Number |
061682178
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-09 | 10256 NW 47TH ST, SUITE 10256, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2006-03-09 | 10256 NW 47TH ST, SUITE 10256, SUNRISE, FL 33351 | - |
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 Apr 2025
Sources: Florida Department of State