Search icon

HUP ARCHITECTURAL, LLC - Florida Company Profile

Company Details

Entity Name: HUP ARCHITECTURAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HUP ARCHITECTURAL, 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: 18 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: L09000090857
FEI/EIN Number 80-0483582

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

Address: 410 SE 16th COURT, Apt # 704, Fort Lauderdale, FL 33316
Mail Address: 410 SE 16th Court, Apt # 704, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE, HERNANDO CEO Agent 410 SE 16th Court, Suite #704, Fort Lauderdale, FL 33316
Uribe, Hernando Vice President 410 SE 16th Court, Suite # 704 Fort Lauderdale, FL 33316
Uribe, Hernando CEO Chief Executive Officer 410 SE 16th Court, Suite #704 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-13 410 SE 16th COURT, Apt # 704, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 410 SE 16th Court, Suite #704, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 410 SE 16th COURT, Apt # 704, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2010-08-26 URIBE, HERNANDO CEO -
LC AMENDMENT 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State