Search icon

H&T OBERLANDER LLC - Florida Company Profile

Company Details

Entity Name: H&T OBERLANDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&T OBERLANDER 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: 31 Mar 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L11000038414
FEI/EIN Number 451471445

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

Address: 3969 HARDIE AVENUE, COCONUT GROVE, FL, 33133
Mail Address: 9 EAST 88TH STREET, NEW YORK, NY, 10128
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAM SCHUCHER, ESQ Agent 901 PONCE DE LEON BLVD 10 FL, CORAL GABLES, FL, 33134
MILLARD ROBERT Managing Member 9 EAST 88TH STREET, NEW YORK, NY, 10128
MILLARD BETHANY Managing Member 9 EAST 88TH STREET, NEW YORK, NY, 10128
Zelig Antoinette Anto 9 East 88th St, New York, NY, 10128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 3995 SOUTH DOUGLAS RD., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2025-01-23 3995 SOUTH DOUGLAS RD., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2025-01-23 ADAM SCHUCHER, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 C/O KATZ BARRON, 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-02-23 ADAM SCHUCHER, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 901 PONCE DE LEON BLVD 10 FL, C/O KATZ BARRON, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2023-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-05-13
CORLCRACHG 2023-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State