Entity Name: | H.P. BROTHERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H.P. BROTHERS, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 2024 (6 months ago) |
Document Number: | L03000053664 |
FEI/EIN Number |
200772664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10353 nw 43 terrace, doral, FL, 33178, US |
Mail Address: | 10353 nw 43 terrace, doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUEZ YOBET | Managing Member | 10353 nw 43 terrace, doral, FL, 33178 |
HENRIQUEZ YOBET | Agent | 10353 nw 43 terrace, doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-24 | 10353 nw 43 terrace, doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 10353 nw 43 terrace, doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 10353 nw 43 terrace, doral, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | HENRIQUEZ, YOBET | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-05-07 | - | - |
REINSTATEMENT | 2005-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000518751 | ACTIVE | 1000001006602 | DADE | 2024-08-07 | 2044-08-14 | $ 11,602.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000498709 | ACTIVE | 1000000967118 | DADE | 2023-10-11 | 2043-10-18 | $ 881,082.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000498717 | ACTIVE | 1000000967119 | DADE | 2023-10-11 | 2043-10-18 | $ 11,626.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State