Search icon

HCONTROL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HCONTROL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCONTROL HOLDINGS, 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: 30 Sep 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L09000094391
FEI/EIN Number 271044004

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

Address: 1360 S. DIXIE HWY., STE 200, CORAL GABLES, FL, 33146, US
Mail Address: 1360 S. DIXIE HWY., STE 200, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002RRJLROIC7RO90 L09000094391 US-FL GENERAL ACTIVE -

Addresses

Legal O'Naghten, Juan T, 2950 South West 27th Avenue, Suite 300, Miami, US-FL, US, 33133
Headquarters 1360 South Dixie Highway, Suite 200, Coral Gables, US-FL, US, 33146

Registration details

Registration Date 2018-06-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000094391

Key Officers & Management

Name Role Address
HCONTROL BORROWER, LLC Manager CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801
O'NAGHTEN JUAN T Agent 5901 SW 74TH STREET - STE. 400, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031422 WAVETECHS ACTIVE 2025-03-05 2030-12-31 - 1360 S DIXIE HWY STE 200, CORAL GABLES, FL, 33146
G22000140278 FIBERNOW ACTIVE 2022-11-10 2027-12-31 - 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
MERGER 2024-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000250309
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 5901 SW 74TH STREET - STE. 400, MIAMI, FL 33143 -
LC STMNT OF RA/RO CHG 2021-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1360 S. DIXIE HWY., STE 200, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2013-04-29 1360 S. DIXIE HWY., STE 200, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2011-01-05 O'NAGHTEN, JUAN T -
LC NAME CHANGE 2009-11-19 HCONTROL HOLDINGS, LLC -

Court Cases

Title Case Number Docket Date Status
HCONTROL HOLDINGS, LLC VS LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC., et al. 3D2016-2274 2016-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31187

Parties

Name HCONTROL HOLDINGS, LLC
Role Appellant
Status Active
Representations MANUEL A. GUARCH, MARK A. KAMILAR, Israel U. Reyes
Name LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Francisco Armada, AARON D. LIFTER, MELISSA STOK RIZZO, ERIC J. PARTLOW, MARCEL A. DEBAYLE, Cody German, DONALD A. MIHOKOVICH
Name CARTER HOSPITALITY GROUP, INC.
Role Appellee
Status Active
Name BRIGHT HOUSE NETWORKS, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of joint voluntary dismissal of interlocutory appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, March 14, 2017.
Docket Date 2017-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2017-02-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s motion to supplement the appendix is granted. Appellant¿s motion for extension of time to file reply brief is granted to the extent that appellant shall file his reply brief, if one is filed, no later than 3:00 p.m. Friday, February 17, 2017.
Docket Date 2017-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to supplement the appendix
On Behalf Of LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-01-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to appellant¿s motion to supplement the appendix.
Docket Date 2017-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to supplement the appendix.
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2017-01-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2016-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2016-12-16
Type Record
Subtype Appendix
Description Appendix ~ 2
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-10-14
Type Response
Subtype Reply
Description REPLY ~ to ae objection to motion for eot
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for extension of time
On Behalf Of LITTLE HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2016-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HCONTROL HOLDINGS, LLC
Docket Date 2016-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2016.
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HCONTROL HOLDINGS, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-22
Merger 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-09-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State