HADRON WEB PROPERTIES LLC - Florida Company Profile

Entity Name: | HADRON WEB PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Dec 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000151646 |
Address: | 75 Valencia Avenue, Suite 1000, CORAL GABLES, FL, 33134, US |
Mail Address: | 535 Fifth Avenue, New York, NY, 10017, US |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN JESSE | Chief Executive Officer | 75 Valencia Avenue, CORAL GABLES, FL, 33134 |
STEIN JIMENA | Manager | 75 Valencia Avenue, CORAL GABLES, FL, 33134 |
Gildea Scott | CPA | 535 Fifth Avenue, New York, NY, 10017 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-05 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-05 | 75 Valencia Avenue, Suite 1000, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-05 | 75 Valencia Avenue, Suite 1000, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-01-22 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-12-21 |
REINSTATEMENT | 2019-11-05 |
REINSTATEMENT | 2018-12-06 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-08 |
LC Amendment | 2013-01-22 |
Florida Limited Liability | 2012-12-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State