Search icon

HBC USA, LLC - Florida Company Profile

Company Details

Entity Name: HBC USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBC USA, 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000067906
FEI/EIN Number 810678627

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

Address: 915 MIDDLE RIVER DR., STE. 506, FORT LAUDERDALE, FL, 33304
Mail Address: 3400 Galt Ocean Dr #602-S, FT LAUDERDALE, FL, 33308, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-BOHMER PABLO Managing Member 3400 Galt Ocean Dr #602-S, FT LAUDERDALE, FL, 33308
MORAITIS GEORGE R Agent 915 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-20 915 MIDDLE RIVER DR., STE. 506, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2012-04-18 MORAITIS, GEORGE R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 915 MIDDLE RIVER DRIVE, 506, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 915 MIDDLE RIVER DR., STE. 506, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State