Entity Name: | HCH CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2011 (13 years ago) |
Document Number: | L09000003098 |
FEI/EIN Number | 26-4121081 |
Address: | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
Mail Address: | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHINCHILLA, HEINER | Agent | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
CHINCHILLA, HEINER | President | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
Farieta, Fredy G | President | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
CHINCHILLA, HEINER | Director | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
Farieta, Fredy G | Director | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
Farieta, Fredy G | Vice President | 467 NE 129 ST, NORTH MIAMI, FL 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000080299 | FARINCHI ENVIRONMENTAL SOLUTIONS | ACTIVE | 2023-07-06 | 2028-12-31 | No data | 467 NE 129 ST, NORTH MIAMI, FL, 33161 |
G18000085513 | BANKING SOLUTION & ADVISORS | EXPIRED | 2018-08-03 | 2023-12-31 | No data | 467 NE 129 ST, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 467 NE 129 ST, NORTH MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 467 NE 129 ST, NORTH MIAMI, FL 33161 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 467 NE 129 ST, NORTH MIAMI, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State