Search icon

HUDSON CAPITAL, LLC

Company Details

Entity Name: HUDSON CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2004 (21 years ago)
Document Number: L04000018567
FEI/EIN Number 900150413
Address: 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS ALAN S Agent 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Manager

Name Role Address
Galbut Abraham A Manager 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Vice President

Name Role Address
Agrawal Alok Vice President 4770 BISCAYNE BLVD., MIAMI, FL, 33137
Galbut Eric B Vice President 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
Allen Alina Secretary 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2015-04-21 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2007-04-18 WALTERS, ALAN S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000258957 TERMINATED 16-2010-CA-013638 4TH JUD. CIR. DUVAL CTY. FL 2012-02-09 2017-04-19 $263,467.08 FIRST AMERICAN TITLE INSURANCE COMPANY, 2750 CHANCELLORSVILLE DRIVE, TALLAHASSEE, FL 32312

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State