Search icon

JOSEPH HAMZA, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH HAMZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH HAMZA, 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: 20 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: L09000006291
FEI/EIN Number 264440228

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

Address: 770 NW 7th St, Boca Raton, FL, 33486, US
Mail Address: 770 NW 7th St, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMZA JOSEPH C Managing Member 770 NW 7th St, Boca Raton, FL, 33486
HAMZA JOSEPH Agent 770 NW 7th St, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 770 NW 7th St, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 770 NW 7th St, Boca Raton, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 HAMZA, JOSEPH -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-01-21 770 NW 7th St, Boca Raton, FL 33486 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-07-13
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State