Search icon

HR MASSACHUSETTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HR MASSACHUSETTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2012 (13 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L12000151619
FEI/EIN Number 80-0872807
Address: ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314, US
Mail Address: ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JAMES F President ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
Gispanski Tom Executive Vice President ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
ALLEN JAMES F Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
RUMBOLZ MICHAEL D Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
SHORE JIM Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
HORNBOSTEL HENRY F Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
- Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-02-06 ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 -

Documents

Name Date
LC Voluntary Dissolution 2017-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-23
AMENDED ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-12-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State