Search icon

HECOSPACE LLC - Florida Company Profile

Company Details

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

HECOSPACE 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: 13 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L06000100214
FEI/EIN Number 680636969

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

Address: 2857 SW 27th Ave, MIAMI, FL, 33133, US
Mail Address: 2857 SW 27th Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONEHOME FLORIDA, LLC Manager -
Cosio Huertas Jose F Chief Executive Officer 2857 SW 27th Ave, MIAMI, FL, 33133
FIGUEROA JUAN APA CPA Agent 2857 SW 27TH AVE., MIAMI, FL, 33133
LOHOMEX SA DE CV Managing Member 2875 SW 27TH AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117043 HECOSPACE EXPIRED 2018-10-30 2023-12-31 - 2857 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-02-10 HECOSPACE LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 2857 SW 27TH AVE., MIAMI, FL 33133 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2017-09-28 LONEHOUSE FLORIDA, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2857 SW 27th Ave, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-02-10 2857 SW 27th Ave, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2008-10-28 - -
REGISTERED AGENT NAME CHANGED 2008-10-28 FIGUEROA, JUAN A, PA CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-11
LC Amendment and Name Change 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
LC Amended/Restated Article/NC 2017-09-28
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State