Search icon

HWCG OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HWCG OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HWCG OF SOUTH FLORIDA, 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: 26 Mar 2012 (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: L12000041745
FEI/EIN Number 45-4895009

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

Address: 7500 NW 25 STREET, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Christopher A Manager 7500 NW 25 STREET, MIAMI, FL, 33122
Brooks Christopher A Agent 7500 NW 25 STREET, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081250 HOMEWATCH CAREGIVERS OF MIAMI EXPIRED 2012-08-16 2017-12-31 - 8603 S DIXIE HWY, SUITE 220, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 Brooks, Christopher A -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 7500 NW 25 STREET, SUITE 294, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-22 7500 NW 25 STREET, SUITE 294, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-07-22 7500 NW 25 STREET, SUITE 294, MIAMI, FL 33122 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-01
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-08-20
AMENDED ANNUAL REPORT 2014-10-13
AMENDED ANNUAL REPORT 2014-10-08
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-20
Florida Limited Liability 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State