Search icon

HRS RELOCATION INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HRS RELOCATION INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRS RELOCATION INTERNATIONAL, 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: 15 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L07000083780
FEI/EIN Number 261481418

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

Address: 15FAY JONES LANE, BLACK MOUNTAIN, NC, 28711, US
Mail Address: 15FAY JONES LANE, BLACK MOUNTAIN, NC, 28711, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carolina Rojas CAROLINA R Authorized Member 15 Fay Jones Ln, BLACK MTN, NC, 28711
DE WULFF CARMEN P Authorized Member 15 Fay Jones Ln, BLACK MTN, NC, 28711
DE FONSECA NETO JOAO M Authorized Member 20335 W COUNTRY CLUB DR, AVENTURA, FL, 33180
ANTONIO E GOMEZ, CPA. PA. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-03 15FAY JONES LANE, BLACK MOUNTAIN, NC 28711 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 15FAY JONES LANE, BLACK MOUNTAIN, NC 28711 -
LC AMENDMENT 2018-12-13 - -
LC AMENDMENT 2018-11-15 - -
LC AMENDMENT 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 132 MINORCA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-01-16 ANTONIO E GOMEZ CPA PA -
CANCEL ADM DISS/REV 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-13
LC Amendment 2018-11-15
LC Amendment 2018-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State