Entity Name: | HERPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERPA, 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. |
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: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 06 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2024 (a year ago) |
Document Number: | L06000000376 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131 |
Address: | C/O 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRIAM C. GONZALEZ, PA | Agent | - |
HERRERA ADRIEN | Manager | C/O 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 999 PONCE DE LEON, SUITE 935, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | C/O 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | MYRIAM C. GONZALEZ, PA | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | C/O 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2008-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-06 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State