Search icon

HRA BROADWATER ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: HRA BROADWATER ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRA BROADWATER ACQUISITION, 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: 01 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: L10000058331
FEI/EIN Number 27-2771102

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

Address: 571 N.W. 28th Street, Suite 201, Miami, FL, 33127, US
Mail Address: 571 N.W. 28th Street, Suite 201, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sazant Neil President 571 N.W. 28th Street, Miami, FL, 33127
Sazant Jennifer Vice President 571 N.W. 28th Street, Miami, FL, 33127
SAZANT NEIL S Agent 571 N.W. 28th Street, Miami, FL, 33127
JN HARBOUR INVESTMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 571 N.W. 28th Street, Suite 201, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-04-28 571 N.W. 28th Street, Suite 201, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 571 N.W. 28th Street, Suite 201, Miami, FL 33127 -
LC AMENDMENT 2017-10-11 - -
REGISTERED AGENT NAME CHANGED 2013-05-07 SAZANT, NEIL S -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
LC Amendment 2017-10-11
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State