Search icon

HICACOS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HICACOS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICACOS HOLDINGS, 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: 21 Apr 2008 (17 years ago)
Document Number: L08000045210
FEI/EIN Number 262428989

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

Address: 3011 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
Mail Address: 3011 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIAN GONZALO L Manager 9765 Southwest 111th Terrace, Miami, FL, 33176
GUTIERREZ NICOLAS JJr. Secretary 1528 Palermo Ave., CORAL GABLES, FL, 331346260
Concha Kevin Manager 3011 Ponce de Leon Boulevard, Coral Gables, FL, 33134
GUTIeRREZ NICOLaS JJr. Agent 1528 Palermo Ave., Coral Gables, FL, 331346260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-04 3011 Ponce de Leon Boulevard, Suite 1410, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-07-04 3011 Ponce de Leon Boulevard, Suite 1410, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-04 1528 Palermo Ave., Coral Gables, FL 33134-6260 -
REGISTERED AGENT NAME CHANGED 2017-05-01 GUTIeRREZ, NICOLaS J., Jr. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-04
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State