Search icon

HYBRID ELECTRIC CONVERSION CO., LLC - Florida Company Profile

Company Details

Entity Name: HYBRID ELECTRIC CONVERSION CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYBRID ELECTRIC CONVERSION CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000090116
FEI/EIN Number 320132772

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

Address: 888 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 888 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN MORTON Managing Member 888 BISCAYNE BLVD, MIAMI, FL, 33132
KAPLAN IAN Managing Member 888 BISCAYNE BLVD, MIAMI, FL, 33132
KYLE RONALD Managing Member 4122 IDLEBROOK DRIVE, AKRON, OH, 44333
Freed Randall Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 Freed, Randall -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 888 BISCAYNE BLVD, SUITE 301, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-04-21 888 BISCAYNE BLVD, SUITE 301, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 888 BISCAYNE BLVD, SUITE 301, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State