Search icon

UNION HSA, LLC - Florida Company Profile

Company Details

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

UNION HSA, 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: 23 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2019 (6 years ago)
Document Number: L11000035019
FEI/EIN Number 450998889

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

Mail Address: 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Address: 4915 CYPRESS WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS HEBROM Manager 4915 CYPRESS WAY, COCONUT CREEK, FL, 33073
OLIVEIRA SUELY Manager 4915 CYPRESS WAY, COCONUT CREEK, FL, 33073
CAMPOS HEBROM Agent 4915 CYPRESS WAY, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047078 TAXPLACE ACTIVE 2020-04-29 2025-12-31 - 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-15 4915 CYPRESS WAY, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2019-09-28 - -
REGISTERED AGENT NAME CHANGED 2019-09-28 CAMPOS, HEBROM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4915 CYPRESS WAY, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 4915 CYPRESS WAY, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2013-08-20 - -
LC AMENDMENT 2012-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State