Entity Name: | H.Q. LENDING GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H.Q. LENDING GROUP, 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: |
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: | 09 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Nov 2018 (6 years ago) |
Document Number: | L10000014778 |
FEI/EIN Number |
272127349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11402 NW 41 ST, MIAMI, FL, 33178, US |
Mail Address: | 11402 NW 41 ST, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUEVA ERA MANAGEMENT LLC | Agent | - |
HERRERA HERRERA ANGEL P | Manager | 6000 collins ave, Miami Beach, FL, 33140 |
Laverde ADRIANA | Manager | 11402 NW 41 ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-16 | 11402 NW 41 ST, STE 211 #631, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-11-16 | 11402 NW 41 ST, STE 211 #631, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-16 | NUEVA ERA MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 11402 NW 41 ST, STE 211 #631, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000657842 | TERMINATED | 1000000426958 | MIAMI-DADE | 2013-03-27 | 2033-04-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2018-11-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State