Search icon

H & O-2, LLC - Florida Company Profile

Company Details

Entity Name: H & O-2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & O-2, 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000013960
FEI/EIN Number NOT APPLICABLE

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

Address: 3500 mystic pointe drive, Apt 3801, Aventura, FL, 33180, US
Mail Address: 3500 mystic pointe drive, Apt 3801, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES HECTOR Manager 3500 mystic pointe drive, Aventura, FL, 33180
Hector Valdes Manager 5001 Collins Ave., MIAMI BEACH, FL, 33140
VALDES HECTOR Agent 3500 mystic pointe drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3500 mystic pointe drive, Apt 3801, 3500 mystic pointe drive, Apt 3801, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-05-01 3500 mystic pointe drive, Apt 3801, 3500 mystic pointe drive, Apt 3801, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-05-01 VALDES, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3500 mystic pointe drive, Apt 3801, 3500 mystic pointe drive, Apt 3801, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State