Search icon

HERNANDO BUSINESS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HERNANDO BUSINESS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDO BUSINESS COMPANY, 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L11000029323
FEI/EIN Number 998294933

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

Mail Address: 18628 SW 50TH COURT, MIRAMAR, FL, 33029, US
Address: 4261 W MCNAB ROAD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDO AGUSTIN LUIS E Manager CALLE 6 NO. 3545 NECOCHEA PROVINCIA DE, BUENOS AIRES, 7630
DEL FIERRO BRIAN Agent 18628 SW 50TH COURT, MIRAMAR, FL, 33029
HERNANDO LUIS ESTEBAN Authorized Member CALLE 6 NO. 3545 NECOCHEA PROVINCIA DE, BUENOS AIRES, 7630

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 DEL FIERRO, BRIAN -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 4261 W MCNAB ROAD, UNIT 28, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-02-14 4261 W MCNAB ROAD, UNIT 28, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 18628 SW 50TH COURT, MIRAMAR, FL 33029 -
LC AMENDMENT 2011-07-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2013-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State