Search icon

H & S REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: H & S REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & S REALTY GROUP 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: 16 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: L07000028854
FEI/EIN Number 412244645

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

Address: 7399 CORAL WAY, MIAMI, FL, 33155, US
Mail Address: 7399 CORAL WAY, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANSTER HELENE Manager 11450 SW 72 CT, MIAMI, FL, 33156
ZINN KAREN ESQ Agent 7399 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025901 H & S REALTY LLC ACTIVE 2017-03-10 2027-12-31 - 7399 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-28 - -
LC AMENDMENT AND NAME CHANGE 2017-02-28 H & S REALTY GROUP LLC -
REGISTERED AGENT NAME CHANGED 2017-02-28 ZINN, KAREN, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 7399 CORAL WAY, MIAMI, FL 33155 -
MERGER 2007-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000065593

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
LC Amendment and Name Change 2017-02-28
Reinstatement 2017-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State