Search icon

HERMES FINE ART LLC

Company Details

Entity Name: HERMES FINE ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000104162
FEI/EIN Number 273626299
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

Agent

Name Role Address
MARTINEZ PAUL A Agent 200 S. Biscayne Blvd., Miami, FL, 33131

Managing Member

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

Fictitious Names

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 No data 5600 SW 135 AVE,, STE 215, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4030 SW 147th Ave, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4030 SW 147th Ave, Miramar, FL 33027 No data
LC AMENDMENT 2016-11-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 200 S. Biscayne Blvd., Suite 2790, Miami, FL 33131 No data
LC AMENDMENT 2014-09-19 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State