Search icon

HBSL LLC - Florida Company Profile

Company Details

Entity Name: HBSL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBSL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L12000056664
FEI/EIN Number 33-1224050

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

Address: 3255 NW 102nd PLACE, DORAL, FL, 33172, US
Mail Address: 3255 NW 102nd PLACE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUESTA RAFAEL Managing Member 3255 NW 102nd PLACE, DORAL, FL, 33172
CUESTA RAFAEL Agent 3255 NW 102nd PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3255 NW 102nd PLACE, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3255 NW 102nd PLACE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-29 3255 NW 102nd PLACE, DORAL, FL 33172 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 CUESTA , RAFAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468755 TERMINATED 1000000900953 DADE 2021-09-10 2041-09-15 $ 4,010.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-08-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State