Search icon

LIZA AND MOSHE HERCHKOVICH HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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