Search icon

HD1 BIRCH, LLC - Florida Company Profile

Company Details

Entity Name: HD1 BIRCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HD1 BIRCH, 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: 31 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L13000079066
FEI/EIN Number 42-1775613

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

Address: 1321 SW 147TH TER, PEMBROKE PINES, FL, 33027, US
Mail Address: 1321 SW 147TH TER, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES HERNANDO Authorized Member 1321 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027
JC PLAST INC Authorized Member 1321 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027
JAVIER MORALES Agent 1321 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 1321 SW 147TH TERRACE, PEMBROKE PINES, FL 33027 -
LC AMENDMENT 2022-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-22 JAVIER MORALES -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 1321 SW 147TH TER, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2017-04-27 - -
CHANGE OF MAILING ADDRESS 2017-04-27 1321 SW 147TH TER, PEMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-11-26 - -
LC AMENDMENT 2013-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-22
LC Amendment 2022-09-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-24
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State