Entity Name: | HYDROLOGIC ASSOCIATES PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYDROLOGIC ASSOCIATES PROPERTIES, L.L.C. 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. |
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: | 07 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2013 (11 years ago) |
Document Number: | L12000076121 |
FEI/EIN Number |
455463927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10406 S.W. 186 TERRACE, MIAMI, FL, 33157 |
Mail Address: | 10406 S.W. 186 TERRACE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLER BRADLEY G | Managing Member | 16017 SW 74 PLACE, MIAMI, FL, 33157 |
MILLER THEODORE M | Managing Member | 12870 SW 101 AVE, MIAMI, FL, 33176 |
MILLER JAMES T | Managing Member | 12700 SW 70 AVE, MIAMI, FL, 33156 |
Waller Bradley G | Agent | 10406 SW 186 Terrace, MIAMI,, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-07 | Waller, Bradley G. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 10406 SW 186 Terrace, MIAMI,, FL 33157 | - |
REINSTATEMENT | 2013-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-01 | 10406 S.W. 186 TERRACE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2013-11-01 | 10406 S.W. 186 TERRACE, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State