Search icon

HOPE AND CAD LLC - Florida Company Profile

Company Details

Entity Name: HOPE AND CAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPE AND CAD 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: 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L10000062183
FEI/EIN Number 272857383

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

Address: 2899 COLLINS AVE #1147, MIAMI BEACH, FL, 33140, US
Mail Address: 2899 COLLINS AVE # 1147, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLOS A Manager 2899 COLLINS AVE #1147, MIAMI BEACH, FL, 33140
DIAZ CARLOS A Agent 2899 COLLINS AVE #1147, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
LC AMENDMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 DIAZ, CARLOS A -
LC AMENDMENT 2016-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 2899 COLLINS AVE #1147, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 2899 COLLINS AVE #1147, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-01-27 2899 COLLINS AVE #1147, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2013-07-01 - -
LC NAME CHANGE 2012-07-17 HOPE AND CAD LLC -
LC AMENDMENT 2010-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-16
LC Amendment 2016-11-07
LC Amendment 2016-09-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-06
LC Amendment 2013-07-01
ANNUAL REPORT 2013-03-28
LC Name Change 2012-07-17
ANNUAL REPORT 2012-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State