Entity Name: | H4 BRIAR BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H4 BRIAR BAY, 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. |
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: | 22 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000143952 |
FEI/EIN Number |
454156569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7194 SW 47th Street, Miami, FL, 33155, US |
Mail Address: | 7194 SW 47th Street, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ RODOLFO D | Managing Member | 11250 SW 60TH COURT, PINECREST, FL, 33156 |
HERNANDEZ RODOLFO J | Managing Member | 6550 SW128TH STREET, MIAMI, FL, 33156 |
HERNANDEZ GREGORY | Managing Member | 11250 SW 60TH COURT, PINECREST, FL, 33156 |
HERNANDEZ DANIEL | Managing Member | 13501 SW 70TH AVENUE, PINECREST, FL, 33156 |
HERNANDEZ RODOLFO | Agent | 11250 SW 60TH CT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2015-04-24 | H4 BRIAR BAY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 7194 SW 47th Street, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 7194 SW 47th Street, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-15 | 11250 SW 60TH CT, MIAMI, FL 33156 | - |
REINSTATEMENT | 2012-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-15 | HERNANDEZ, RODOLFO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-17 |
LC Name Change | 2015-04-24 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-22 |
REINSTATEMENT | 2012-10-15 |
Florida Limited Liability | 2011-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State