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