Entity Name: | HQ REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HQ REALTY 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. |
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: | 12 Jan 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Aug 2013 (12 years ago) |
Document Number: | L09000003133 |
FEI/EIN Number |
264017553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 BRICKELL AVE, SUITE 828, MIAMI, FL, 33131, US |
Mail Address: | 444 BRICKELL AVE, SUITE 828, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO FABIO E | Manager | 444 BRICKELL AVE SUITE 828, MIAMI, FL, 33131 |
MAZZONI FERNANDO D | Manager | 444 BRICKELL AVE, SUITE 828, MIAMI, FL, 33131 |
MAZZONI FERNANDO | Agent | 444 BRICKELL AVE SUITE 828, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029697 | BINTER REAL ESTATE | ACTIVE | 2013-03-25 | 2028-12-31 | - | 444 BRICKELL AVE., STE-828, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 444 BRICKELL AVE, SUITE 828, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 444 BRICKELL AVE, SUITE 828, MIAMI, FL 33131 | - |
LC AMENDMENT | 2013-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | MAZZONI, FERNANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 444 BRICKELL AVE SUITE 828, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State