Search icon

HCH ENTERPRISES LLC

Company Details

Entity Name: HCH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Feb 2012 (13 years ago)
Date of dissolution: 26 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (2 months ago)
Document Number: L12000026343
FEI/EIN Number 45-4611163
Address: 10963 NW 72nd Terrace, Doral, FL 33178-3667
Mail Address: 10963 NW 72nd Terrace, Doral, FL 33178-3667
Place of Formation: FLORIDA

Agent

Name Role Address
MALPARTIDA, HENRY H. Agent 10963 NW 72nd Terrace, Doral, FL 33178-3667

Manager

Name Role Address
MALPARTIDA, HENRY H. Manager 10963 NW 72nd Terrace, Doral, FL 33178-3667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023096 PROVIDORES AND PUBLICANS EXPIRED 2017-03-03 2022-12-31 No data 690 SW 1ST CT, UNIT E, MIAMI, FL, 33130
G16000072840 LA GOZADERA EXPIRED 2016-07-22 2021-12-31 No data 690 SW 1ST COURT, UNIT E, MIAMI, FL, 33130
G14000132439 RUBI LOUNGE EXPIRED 2014-12-30 2019-12-31 No data 690 SW 1 CT, UNIT E, MIAMI, FL, 33130
G12000082737 MPP BRICKELL EXPIRED 2012-08-21 2017-12-31 No data 5201 BLUE LAGOON DR. SUITE # 913, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 10963 NW 72nd Terrace, Doral, FL 33178-3667 No data
CHANGE OF MAILING ADDRESS 2024-04-15 10963 NW 72nd Terrace, Doral, FL 33178-3667 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 10963 NW 72nd Terrace, Doral, FL 33178-3667 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 MALPARTIDA, HENRY H. No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-02-19 No data No data
LC AMENDMENT 2012-09-11 No data No data

Court Cases

Title Case Number Docket Date Status
Eduardo A. Gonzalez Gotera, Appellant(s), v. HCH Enterprises, LLC, etc., et al., Appellee(s). 3D2024-1561 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19669-CA-01

Parties

Name Eduardo A. Gonzalez Gotera
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Judd Gordon Rosen, Mustafa Hasan Dandashly
Name HCH ENTERPRISES LLC
Role Appellee
Status Active
Representations Jordan Michael Greenberg
Name Billy Jackson Bourciquot
Role Appellee
Status Active
Representations Jordan Michael Greenberg
Name Elite Proetection One, LLC
Role Appellee
Status Active
Representations Jack Roy Reiter, Robert C. Weill, Lucia Lane Leoni, Michael Cosimo Rotunno
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 12/28/2024
On Behalf Of Eduardo A. Gonzalez Gotera
View View File
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing paid through the portal. Batch no. 12452534
On Behalf Of Eduardo A. Gonzalez Gotera
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elite Proetection One, LLC
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elite Proetection One, LLC
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 15, 2024.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1561. Related case: 19-1152
On Behalf Of Eduardo A. Gonzalez Gotera
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/27/2025
On Behalf Of Eduardo A. Gonzalez Gotera
View View File
HCH ENTERPRISES, LLC, VS SANDU, LLC, etc., et al., 3D2016-0312 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9217

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8625

Parties

Name HCH ENTERPRISES LLC
Role Appellant
Status Active
Representations LUIS F. NAVARRO, JULIO A. DE ARMAS
Name SANDU LLC
Role Appellee
Status Active
Representations David R. Hazouri
Name ANDU LLC
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motions for attorney's fees filed by appellees/cross-appellants Sandu, LLC and Andu, LLC, it is ordered that said motions are hereby denied. Upon consideration of the motions for attorney's fees filed by appellants/cross-appellees HCH Enterprises, LLC and Hector and Henry Malpartida, it is ordered that said motions are hereby denied.WELLS, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SANDU, LLC
Docket Date 2016-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDU, LLC
Docket Date 2016-11-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of SANDU, LLC
Docket Date 2016-11-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SANDU, LLC
Docket Date 2016-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for substitution of counsel is granted as stated in the motion.
Docket Date 2016-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SANDU, LLC
Docket Date 2016-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDU, LLC
Docket Date 2016-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-10-17
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ cross-answer brief
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 10/15/16
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to a reply to ae answer brief to cross-aa initial cross-brief
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and initial brief cross
On Behalf Of SANDU, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-14 days to 8/26/16
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AND INITIAL CROSS-BRIEF
On Behalf Of SANDU, LLC
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 8/12/16
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SANDU, LLC
Docket Date 2016-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 6/23/16
Docket Date 2016-05-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ and absence from jurisdiction
On Behalf Of SANDU, LLC
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/13/16
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Sandu, LLC, et al., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, check or money order.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SANDU, LLC
Docket Date 2016-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 26, 2016.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State