Search icon

HEBRON INTERNATIONAL UNIVERSITY, LLC - Florida Company Profile

Company Details

Entity Name: HEBRON INTERNATIONAL UNIVERSITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEBRON INTERNATIONAL UNIVERSITY, 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.
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: 19 Nov 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: L04000083978
FEI/EIN Number 465460253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 499 NW 70 AVE, SUITE 220, PLANTATION, FL, 33317, US
Mail Address: 499 NW 70 AVE, SUITE 220, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT YANITHE L Manager 499 NW 70 AVE, PLANTATION, FL, 33317
VINCENT YANITHE L Agent 499 NW 70 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 499 NW 70 AVE, SUITE 220, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2021-04-22 499 NW 70 AVE, SUITE 220, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 499 NW 70 AVE, SUITE 220, PLANTATION, FL 33317 -
LC NAME CHANGE 2014-06-03 HEBRON INTERNATIONAL UNIVERSITY, LLC -
REINSTATEMENT 2014-04-29 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 VINCENT, YANITHE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State