Search icon

HENDBURG HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: HENDBURG HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HENDBURG HOLDING, 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: 24 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L11000035754
FEI/EIN Number 99-0365205

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

Address: 1735 NW 20TH ST, MIAMI, FL 33142
Mail Address: 1735 NW 20TH ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BARBARA SANJURJO, P.A. Agent
DIM CAPITAL LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107720 BLUE DIAMOND AQUISITIONS ACTIVE 2021-08-19 2026-12-31 - 1755 HALLANDALE BEACH BLVD, SUITE 602, HALLANDALE BEACH,, FL, 33009
G19000002963 JUAN RODRIGUEZ EXPIRED 2019-01-07 2024-12-31 - 1755 HALLANDALE BEACH BLVD., 602, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 2630 S.W. 28TH STREET, SUITE 61, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 1735 NW 20TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-01-28 1735 NW 20TH ST, MIAMI, FL 33142 -
LC AMENDMENT 2021-06-01 - -
REGISTERED AGENT NAME CHANGED 2021-06-01 BARBARA SANJURJO, P.A. -
LC AMENDMENT 2016-11-28 - -
LC AMENDMENT 2013-08-21 - -
LC AMENDMENT 2011-04-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
LC Amendment 2021-06-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State