Search icon

HUCYN, LLC - Florida Company Profile

Company Details

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

HUCYN, 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: 06 Jun 2011 (14 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L11000065911
FEI/EIN Number 800734647

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

Mail Address: 5838 Collins Ave, Miami Beach, FL, 33140, US
Address: 1989 NW 88th Ct, Suite 101, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS VILLAGRA, CYNTHIA MONTSERRAT Manager 1989 NW 88TH CT, SUITE 101, DORAL, FL, 33172
WERMUTH PANELL & ORTIZ, PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 - -
LC AMENDMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 WERMUTH PANELL & ORTIZ, PLLC -
CHANGE OF MAILING ADDRESS 2022-04-29 1989 NW 88th Ct, Suite 101, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1989 NW 88th Ct, Suite 101, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1989 NW 88th Ct, Suite 101, Doral, FL 33172 -
LC AMENDMENT 2017-11-27 - -
REINSTATEMENT 2013-11-06 - -
PENDING REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
LC Amendment 2023-09-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
LC Amendment 2017-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State