Search icon

HADRON WEB PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HADRON WEB PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HADRON WEB PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State