Search icon

3G HRN, LLC - Florida Company Profile

Company Details

Entity Name: 3G HRN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3G HRN, 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: 04 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000100990
FEI/EIN Number 261181903

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

Address: 2655 S. Le Jeune Rd, Coral Gables, FL, 33134, US
Mail Address: 2655 S. Le Jeune Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO JOHN Managing Member 2655 S. Le Jeune Rd, Coral Gables, FL, 33134
GOLDFARB GERALD H Managing Member 2655 S. Le Jeune Rd, Coral Gables, FL, 33134
GOLDFARB GERALD S Managing Member 2655 S. Le Jeune Rd, Coral Gables, FL, 33134
CRAIG M. DORNE, PA. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2655 S. Le Jeune Rd, PH 2c, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-30 2655 S. Le Jeune Rd, PH 2c, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2655 S. Le Jeune Rd, PH 2c, Coral Gables, FL 33134 -
LC NAME CHANGE 2012-12-31 3G HRN, LLC -
LC NAME CHANGE 2007-11-16 HOLISTIC REFERRAL NETWORK, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
LC Name Change 2012-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State