Search icon

H.P. BROTHERS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
HENRIQUEZ YOBET Managing Member 10353 nw 43 terrace, doral, FL, 33178
HENRIQUEZ YOBET Agent 10353 nw 43 terrace, doral, FL, 33178

Events

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 - -

Debts

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

Documents

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