Search icon

THE H COMPANY LLC

Company Details

Entity Name: THE H COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2004 (21 years ago)
Document Number: L04000054158
FEI/EIN Number 201466278
Address: 2170 WEST 73 STREET, HIALEAH, FL, 33016
Mail Address: 2170 WEST 73 STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Leoncio Rene Agent 14331 Commerce Way, Miami Lakes, FL, 33016

Manager

Name Role Address
HERNANDEZ RENE Manager 2170 West 73 Street, Hialeah, FL, 33016
Hernandez Jessica Manager 2170 West 73 Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-22 Leoncio, Rene No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 14331 Commerce Way, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2170 WEST 73 STREET, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2009-04-29 2170 WEST 73 STREET, HIALEAH, FL 33016 No data

Court Cases

Title Case Number Docket Date Status
ALCHEMIST DISTILLERIES MANAGEMENT, LLC, VS THE H COMPANY, LLC, 3D2023-0241 2023-02-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-759 CC

Parties

Name ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Role Appellant
Status Active
Representations Vincent T. Brown
Name THE H COMPANY LLC
Role Appellee
Status Active
Representations ALBERTO N. MORIS
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-02-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Pay Filing Fees is granted to and including February 27, 2023.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FILING FEES
On Behalf Of ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Docket Date 2023-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Certificate of Service
On Behalf Of ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE H COMPANY, LLC
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State