Search icon

HOCHMAN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HOCHMAN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOCHMAN ENTERPRISES 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: 10 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L07000050102
FEI/EIN Number 061817891

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

Address: 8299 NW 40th Street, Cooper City, FL, 33024, US
Mail Address: 8299 NW 40th Street, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHMAN BRANDON J Managing Member 8299 NW 40th Street, Cooper City, FL, 33024
HOCHMAN BRANDON J Agent 8299 NW 40th Street, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 8367 NW 26th Ct, Cooper City, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 8367 NW 26th ct, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2025-02-18 8367 NW 26th ct, Cooper City, FL 33024 -
REGISTERED AGENT NAME CHANGED 2025-02-18 HOCHMAN, BRANDON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 8299 NW 40th Street, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-04-22 8299 NW 40th Street, Cooper City, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 8299 NW 40th Street, Cooper City, FL 33024 -

Documents

Name Date
REINSTATEMENT 2025-02-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State