Search icon

THE FACTORY HKA LLC - Florida Company Profile

Company Details

Entity Name: THE FACTORY HKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FACTORY HKA 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: 07 Nov 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: L11000126368
FEI/EIN Number 453764987

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

Address: 2450 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2450 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO HORACIO Managing Member 2450 Hollywood Blvd, Hollywood, FL, 33020
ACOSTA ALBERTO Managing Member 2450 Hollywood Blvd, Hollywood, FL, 33020
PINTO HORACIO Agent 2450 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 PINTO, HORACIO -
LC NAME CHANGE 2017-07-05 THE FACTORY HKA LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2450 Hollywood Blvd, Suite 702, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-28 2450 Hollywood Blvd, Suite 702, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2450 Hollywood Blvd, Suite 702, Hollywood, FL 33020 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
LC Name Change 2017-07-05
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State