Search icon

HERNANDEZ LAMADRID SENC LLC - Florida Company Profile

Company Details

Entity Name: HERNANDEZ LAMADRID SENC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDEZ LAMADRID SENC 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000116418
FEI/EIN Number 320355124

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

Address: 1200 BRICKELL BAY DR, 2320, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL BAY DR, 2320, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPGD ATTORNEYS AT LAW, P.A. Agent -
HERNANDEZ JAIRO H Manager 1200 BRICKELL BAY DR APT 2320, MIAMI, FL, 33131
HERNANDEZ JESUS H Manager 1200 BRICKELL BAY DR APT 2320, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 2701 Ponce de Leon Blvd., Ste. 202, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-02-08 EPGD Attorneys at Law, P.A. -
CHANGE OF MAILING ADDRESS 2017-02-08 1200 BRICKELL BAY DR, 2320, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-02-08
REINSTATEMENT 2015-10-16
REINSTATEMENT 2014-10-08
AMENDED ANNUAL REPORT 2013-06-14
REINSTATEMENT 2013-06-10
Florida Limited Liability 2011-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State