Search icon

HEX COMPASS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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