Entity Name: | HS & SONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HS & SONS, L.L.C. 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: |
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: | 13 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | L06000070251 |
FEI/EIN Number |
208583350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7228 NW 56th Street, MIAMI, FL, 33166, US |
Mail Address: | 6052 NW 116TH DR, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO ABELINA | Manager | 6052 NW 116TH DR, CORAL SPRINGS, FL, 33076 |
ROMERO ABELINA | Agent | 6052 NW 116th DR, CORAL SPRINGS, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000021927 | 3E SUSTAINABLE SOLUTIONS | EXPIRED | 2013-03-04 | 2018-12-31 | - | 7640 WESTWOOD DRIVE UNIT #407, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-29 | 7228 NW 56th Street, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 6052 NW 116th DR, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-16 | ROMERO, ABELINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 7228 NW 56th Street, MIAMI, FL 33166 | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State