Search icon

VINCENT HERNANDEZ PAINTING L.C. - Florida Company Profile

Company Details

Entity Name: VINCENT HERNANDEZ PAINTING L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCENT HERNANDEZ PAINTING 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.
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: 30 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: L06000105662
FEI/EIN Number 221460114

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

Address: 9404 nw 70 th pl, Tamarac, FL, 33314, US
Mail Address: 9404 nw 70 pL, Tamarac, FL, 33321, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ VINCENT Manager 9404 nw 70 pL, Tamarac, FL, 33321
HERNANDEZ VINCENT Agent 9404 nw 70 th pL, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 9404 nw 70 th pL, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 9404 nw 70 th pl, Tamarac, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-04-18 9404 nw 70 th pl, Tamarac, FL 33314 -
REINSTATEMENT 2015-02-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 HERNANDEZ, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-12-14 - -
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State