Search icon

HRK EB-5, LLC - Florida Company Profile

Company Details

Entity Name: HRK EB-5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRK EB-5, 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: 24 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L13000134645
FEI/EIN Number NOT APPLICABLE

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

Address: 612 Bayshore Drive, PH 10-11, Fort Lauderdale, FL, 33304, US
Mail Address: 612 Bayshore Drive, PH 10-11, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klasko H. Ronald Manager 612 Bayshore Drive, Fort Lauderdale, FL, 33304
Klasko H. Ronald ESQ. Agent 612 Bayshore Drive, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012780 REGIONAL CENTER MARKETPLACE ACTIVE 2023-01-26 2028-12-31 - 612 BAYSHORE DRIVE, PH 10-11, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 612 Bayshore Drive, PH 10-11, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-01-05 612 Bayshore Drive, PH 10-11, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-01-05 Klasko, H. Ronald, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 612 Bayshore Drive, PH 10-11, Fort Lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-09
Florida Limited Liability 2013-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State