Search icon

HERMITAGE INT'L TRADING LLC - Florida Company Profile

Company Details

Entity Name: HERMITAGE INT'L TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERMITAGE INT'L TRADING 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: 01 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: L05000115266
FEI/EIN Number 203870708

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

Address: 5201 NW 77TH AVENUE, 400, MIAMI, FL, 33166
Mail Address: 5201 NW 77TH AVENUE, 400, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMHI ALBERTO Managing Member 5201 NW 77TH AVENUE, MIAMI, FL, 33166
CAMHI ALBERTO Agent 5201 NW 77TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 5201 NW 77TH AVENUE, 400, MIAMI, FL 33166 -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 CAMHI, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2012-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 5201 NW 77TH AVENUE, 400, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-04 5201 NW 77TH AVENUE, 400, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State