Search icon

HETRA LABS, LLC - Florida Company Profile

Company Details

Entity Name: HETRA LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HETRA LABS, 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: 24 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000149929
FEI/EIN Number 46-3952092

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

Address: 247 SW 8TH STREET, SUITE 306, MIAMI, FL, 33134, US
Mail Address: 247 SW 8TH STREET, SUITE 306, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA LAW FIRM, P.A. Agent -
GUZMAN ERI Managing Member 247 SW 8TH STREET, SUITE 306, MIAMI, FL, 33134
GUZMAN BRANDON J Authorized Member 4943 MIDDLEDALE RD, LYNDHURST, OH, 44124
GUZMAN AARON E Authorized Member 247 SW 8TH STREET, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124283 COASTAL FAMILY EXPIRED 2015-12-09 2020-12-31 - 247 SW 8 ST., SUITE 306, MIAMI, FL, 33134
G15000124286 NORTHWEST PRODUCTS EXPIRED 2015-12-09 2020-12-31 - 247 SW 8 ST., SUITE 306, MIAMI, FL, 33134
G15000124280 SOLARIS PRODUCTS EXPIRED 2015-12-09 2020-12-31 - 247 SW 8 ST., SUITE 306, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-27 - -

Documents

Name Date
ANNUAL REPORT 2017-02-01
LC Amendment 2016-07-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-10-24

Date of last update: 03 Jun 2025

Sources: Florida Department of State