Entity Name: | LIZA AND MOSHE HERCHKOVICH HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIZA AND MOSHE HERCHKOVICH HOLDINGS 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: | 06 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | L11000077591 |
FEI/EIN Number |
452681023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL, 33009, US |
Mail Address: | 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERCHKOVICH LIZA | Manager | 1920 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
HERCHKOVICH MOSHE | Manager | 1920 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
TAMUZ INVESTMENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | TAMUZ INVESTMENTS LLC | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2012-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State