Entity Name: | HEX COMPASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEX COMPASS, 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: |
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: | 16 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000025446 |
FEI/EIN Number |
264504010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10835 SW 112 AVE, 302, MIAMI, FL, 33176, US |
Mail Address: | P.O. BOX 161442, MIAMI, FL, 33116-0028, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILCHES GODINO ESPERANZA | Managing Member | P.O. BOX 160028, MIAMI, FL, 33165 |
MARTINEZ YADIRA | Agent | 10835 SW 112 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-09 | 10835 SW 112 AVE, 302, MIAMI, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-02 | 10835 SW 112 AVE, 302, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 10835 SW 112 AVE, 302, MIAMI, FL 33176 | - |
LC AMENDMENT AND NAME CHANGE | 2016-11-08 | HEX COMPASS, LLC | - |
REINSTATEMENT | 2016-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | MARTINEZ, YADIRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment and Name Change | 2016-11-08 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-07-04 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State