Search icon

HZ REAL ESTATE INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: HZ REAL ESTATE INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HZ REAL ESTATE INVESTMENT 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: 16 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000037130
FEI/EIN Number 33-1223642

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

Address: 5650 Stirling Rd, Hollywood, FL, 33021, US
Mail Address: 5650 Stirling Rd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPELEVITCH ZEEV Managing Member 5650 STIRLING RD, HOLLYWOOD, FL, 33021
KOPELEVITCH HAGIT Managing Member 5650 STIRLING RD, HOLLYWOOD, FL, 33021
SOT HOUSING LLC Auth 5650 Stirling Rd, HOLLYWOOD, FL, 33021
BENHARUSH TAL Agent 5650 Stirling Rd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 5650 Stirling Rd, Ste 4, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-01-20 5650 Stirling Rd, Ste 4, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5650 Stirling Rd, Ste 4, Hollywood, FL 33021 -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-01-18 BENHARUSH, TAL -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-18
Florida Limited Liability 2012-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State