Entity Name: | HERMES FINE ART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERMES FINE ART 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: | 05 Oct 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000104162 |
FEI/EIN Number |
273626299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 SW 147th Ave, Miramar, FL, 33027, US |
Mail Address: | 4030 SW 147th Ave, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES-BRITO ANELY | Managing Member | 4030 SW 147th Ave, MIAMI, FL, 33027 |
VALDES-BRITO JEANNETTE | Managing Member | 4030 SW 147th Ave, Miramar, FL, 33027 |
VALDES-BRITO Julio | Managing Member | 4030 SW 147th Ave, Miramar, FL, 33027 |
VALDES-BRITO ANTHONY | Managing Member | 4030 SW 147th Ave, Miramar, FL, 33027 |
MARTINEZ PAUL A | Agent | 200 S. Biscayne Blvd., Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094962 | HERMES RESTORATION AND CONSERVATION | EXPIRED | 2014-09-17 | 2019-12-31 | - | 5600 SW 135 AVE,, STE 215, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 4030 SW 147th Ave, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 4030 SW 147th Ave, Miramar, FL 33027 | - |
LC AMENDMENT | 2016-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 200 S. Biscayne Blvd., Suite 2790, Miami, FL 33131 | - |
LC AMENDMENT | 2014-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000364941 | TERMINATED | 1000000997604 | DADE | 2024-06-05 | 2044-06-12 | $ 25,148.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000655427 | TERMINATED | 1000000910569 | DADE | 2021-12-16 | 2041-12-22 | $ 2,920.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000216543 | TERMINATED | 1000000886794 | DADE | 2021-05-03 | 2041-05-05 | $ 2,936.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-11-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-07 |
LC Amendment | 2014-09-19 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State