Entity Name: | HVRF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HVRF, 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: | 07 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Sep 2020 (5 years ago) |
Document Number: | L10000002286 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US |
Mail Address: | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORLD CORPORATE SERVICES, INC. | Agent | - |
FORERO RODRIGO A | Manager | 1925 BRICKELL AVENUE, MIAMI, FL, 33129 |
Osorno Helda M | Manager | 901 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-09-22 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HRVF, LLC, A CALIFORNIA LLC. CONVERSION NUMBER 100000205881 |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | WORLD CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 | - |
REINSTATEMENT | 2016-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-25 |
Conversion | 2020-09-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-12-22 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State