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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HYBRID OTC, LLC, ILLINOIS | LLC_02214695 | ILLINOIS |
Headquarter of | HYBRID OTC, LLC, ILLINOIS | LLC_03342492 | ILLINOIS |
Name | Role | Address |
---|---|---|
CAFFRAY MARK | Managing Member | 200 RIDGEWOOD ROAD, CORAL GABLES, FL, 33133 |
NRAI SERVICES, INC. | Agent | - |
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 | - | - |
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