Search icon

1 HAMILTON LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1 HAMILTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 HAMILTON 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: 17 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L05000081058
FEI/EIN Number 020751702

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

Address: 213 Sonata Court, Eastport, NY, 11941, US
Mail Address: 213 Sonata Court, Eastport, NY, 11941, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1 HAMILTON LLC, NEW YORK 6659802 NEW YORK

Key Officers & Management

Name Role Address
KARYO ARMAND Managing Member 213 SONATA COURT, EASTPORT, NY, 11941
SHIFF CATHERINE Managing Member 7090 Rain Forest Dr, Boca Raton, FL, 33434
KARYO MICHEL Mich 5539 NORTH MILITARY TRAIL,, BOCA RATON, FL, 33496
SHIFF CATHERINE Agent 7090 Rain Forest Drive, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-18 SHIFF, CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 7090 Rain Forest Drive, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 213 Sonata Court, Eastport, NY 11941 -
CHANGE OF MAILING ADDRESS 2018-01-24 213 Sonata Court, Eastport, NY 11941 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State