Entity Name: | HD3 CYPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HD3 CYPRESS, 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. |
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: | 17 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2022 (2 years ago) |
Document Number: | L13000086976 |
FEI/EIN Number |
98-1118533
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 |
Name | Role | Address |
---|---|---|
MORALES HERNANDO | Authorized Member | 1321 SW 147TH TER, PEMBROKE PINES, FL, 33027 |
MORALES JAVIER | Agent | 1321 SW 147TH TER, PEMBROKE PINES, FL, 33027 |
JC PLAST INC | Authorized Member | 1321 SW 147TH TER, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 1321 SW 147TH TER, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 1321 SW 147TH TER, PEMBROKE PINES, FL 33027 | - |
LC AMENDMENT | 2022-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 1321 SW 147TH TER, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-24 | MORALES, JAVIER | - |
REINSTATEMENT | 2017-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2014-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-27 |
LC Amendment | 2022-09-21 |
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 Mar 2025
Sources: Florida Department of State