Search icon

HERNANDEZ NORTH CAROLINA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HERNANDEZ NORTH CAROLINA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDEZ NORTH CAROLINA REAL ESTATE, 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: 26 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: L07000109028
FEI/EIN Number NOT APPLICABLE

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

Address: 19048 SW 80th Ct, Cutler Bay, FL, 33157, US
Mail Address: 19048 SW 80th Ct, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OSCAR L Manager 19048 SW 80th Ct, Cutler Bay, FL, 33157
HERNANDEZ YADIRA Manager 19048 SW 80th Ct, Cutler Bay, FL, 33157
HERNANDEZ YADIRA Agent 19048 SW 80th Ct, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 19048 SW 80th Ct, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 19048 SW 80th Ct, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-04-30 19048 SW 80th Ct, Cutler Bay, FL 33157 -
REINSTATEMENT 2011-12-02 - -
REGISTERED AGENT NAME CHANGED 2011-12-02 HERNANDEZ, YADIRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-02-16 - -
LC AMENDMENT 2008-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State