Search icon

HYBRID OTC, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HYBRID OTC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYBRID OTC, 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: 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 01 Nov 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: L07000021490
FEI/EIN Number 208468129

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

Address: 2000 PONCE DELEON BLVD, SUITE 611, CORAL GABLES, FL, 33134
Mail Address: 141 W. JACKSON BLVD., SUITE 4020, CHICAGO, IL, 60604
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HYBRID OTC, LLC, ILLINOIS LLC_02214695 ILLINOIS
Headquarter of HYBRID OTC, LLC, ILLINOIS LLC_03342492 ILLINOIS

Key Officers & Management

Name Role Address
CAFFRAY MARK Managing Member 200 RIDGEWOOD ROAD, CORAL GABLES, FL, 33133
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2000 PONCE DELEON BLVD, SUITE 611, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-01-04 2000 PONCE DELEON BLVD, SUITE 611, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-09-09 NRAI SERVICES, INC -
LC REVOCATION OF DISSOLUTION 2010-08-17 - -
LC VOLUNTARY DISSOLUTION 2010-04-26 - -

Documents

Name Date
LC Voluntary Dissolution 2011-11-01
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-09-09
LC Revocation of Dissolution 2010-08-17
LC Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-24
Florida Limited Liability 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State