Search icon

HERRERA MEDINA AND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HERRERA MEDINA AND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERRERA MEDINA AND COMPANY, 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: 06 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L12000075486
FEI/EIN Number 22-3875081

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

Address: 20000 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180, US
Mail Address: 20000 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA HENRY Managing Member 20000 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180
MEDINA HENRY Agent 20000 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 20000 EAST COUNTRY CLUB DR, 405, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-24 20000 EAST COUNTRY CLUB DR, 405, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 20000 EAST COUNTRY CLUB DR, 405, AVENTURA, FL 33180 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 MEDINA, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State