Search icon

HOSPITALET, LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALET, 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: 17 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L11000020564
FEI/EIN Number 275037061

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

Address: 7757 NW 146 STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 7757 NW 146 STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSPITALET RAMON A Managing Member 7757 NW 146 STREET, MIAMI LAKES, FL, 33016
HOSPITALET REGLA Managing Member 7757 NW 146 STREET, MIAMI LAKES, FL, 33016
HOSPITALET RAYMOND Authorized Member 7757 NW 146 STREET, MIAMI LAKES, FL, 33016
HOSPITALET CYNTHIA Authorized Member 7757 NW 146 STREET, MIAMI LAKES, FL, 33016
HOSPITALET RAMON A Agent 7757 NW 146 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 7757 NW 146 STREET, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-03-17 7757 NW 146 STREET, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 7757 NW 146 STREET, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2016-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-24
LC Amendment 2016-11-29
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State