Search icon

HF 3, LLC - Florida Company Profile

Company Details

Entity Name: HF 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HF 3, 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: 19 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000141997
FEI/EIN Number NOT APPLICABLE

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

Address: 777 BRICKELL AVE., SUITE 1360, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE., SUITE 1360, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HF 3, INC. Managing Member -
Henriquez Mario E Agent 777 BRICKELL AVE., SUITE 1360, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124058 AAR WHEELS AND BRAKES SERVICES ACTIVE 2011-12-20 2026-12-31 - C/O ROBERT J. REGAN, 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 777 BRICKELL AVE., SUITE 1360, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-26 777 BRICKELL AVE., SUITE 1360, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Henriquez, Mario Ernesto -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 777 BRICKELL AVE., SUITE 1360, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-07-06
Florida Limited Liability 2011-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State