Search icon

H.C. INDUSTRIES, LLC. - Florida Company Profile

Company Details

Entity Name: H.C. INDUSTRIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.C. INDUSTRIES, 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L07000033707
FEI/EIN Number 208754671

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

Address: 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
Mail Address: 3029 North East 188th street, Aventura, FL, 33180, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILEANA ARIAS TOVAR, ESQ. Agent 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
hernandez joshua j Manager 4005 nicholson dr south gate towers, baton rouge, LA, 70808
JOSE JAVIER HERNANDEZ Manager 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
CARMEN GLAELVI DURAND GONZALEZ Manager 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 ILEANA ARIAS TOVAR, ESQ. -
REINSTATEMENT 2017-12-19 - -
CHANGE OF MAILING ADDRESS 2017-12-19 2250 NW 136TH AVENUE, PEMBROKE PINES, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000762915 ACTIVE 1000000490175 HILLSBOROU 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000131004 ACTIVE 1000000411981 HILLSBOROU 2012-12-18 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2019-03-18
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-05-07
Florida Limited Liability 2007-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State