Search icon

HILSAM HOLDINGS, LLC - Florida Company Profile

Company Details

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

HILSAM 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: 16 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: L09000119733
FEI/EIN Number 271501798

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

Address: 1925 BRICKELL AVE, MIAMI, FL, 33129, US
Mail Address: 1925 BRICKELL AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALBUENA HILDER Managing Member 1925 BRICKELL AVE, MIAMI, FL, 33129
VALBUENA LEYVA SOFIA Managing Member 1925 BRICKELL AVE, MIAMI, FL, 33129
VALBUENA LEYVA SAMUEL Member 1925 BRICKELL AVE, MIAMI, FL, 33129
VALBUENA LEYVA SOFIA Member 1925 BRICKELL AVE, MIAMI, FL, 33129
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-04-05 CUEVAS, GARCIA & TORRES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1925 BRICKELL AVE, D908, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-02-21 1925 BRICKELL AVE, D908, MIAMI, FL 33129 -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State