Search icon

HUINCUL, LLC - Florida Company Profile

Company Details

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

HUINCUL, 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: 12 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L11000104287
FEI/EIN Number 453648091

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

Address: 322 N FEDERAL HWY, #130, DEERFIELD BEACH, FL, 33441, US
Mail Address: 322 N FEDERAL HWY, #130, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISA MONICA LILIANA Managing Member 322 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441
EUSEBI MARIA V Member 322 N FEDERAL HWY #130, DEERFIELD BEACH, FL, 33441
EUSEBI MARIA M Member 322 N FEDERAL HWY #130, DEERFIELD BEACH, FL, 33441
LISA MONICA L Agent 322 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 322 N FEDERAL HWY, #130, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-03-28 322 N FEDERAL HWY, #130, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-03-28 LISA, MONICA L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 322 N FEDERAL HWY, #130, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
LC Amendment 2025-01-02
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State