Search icon

HJH HOLDINGS, LLC - Florida Company Profile

Company Details

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

HJH 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: 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000070632
FEI/EIN Number APPLIED FOR

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

Address: 6262 BIRD ROAD, MIAMI, FL, 33155, US
Mail Address: 6262 BIRD ROAD, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR J Manager 6262 BIRD ROAD, MIAMI, FL, 33155
HERNANDEZ HECTOR Agent 6262 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 6262 SW 40 STREET, SUITE 3H, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 6262 BIRD ROAD, SUITE 3G, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-23 6262 BIRD ROAD, SUITE 3G, MIAMI, FL 33155 -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-07-27 HERNANDEZ, HECTOR -
LC AMENDMENT 2009-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000772314 TERMINATED 1000000240948 DADE 2011-11-17 2031-11-23 $ 46,384.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-23
REINSTATEMENT 2010-12-17
Reg. Agent Change 2010-07-27
LC Amendment 2009-09-10
ANNUAL REPORT 2009-06-22
Florida Limited Liability 2008-07-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State