Search icon

HIKMA CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HIKMA CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIKMA CAPITAL PARTNERS 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: 02 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L14000004882
FEI/EIN Number NOT APPLICABLE

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

Address: 3031 NE 45th St, FT LAUDERDALE, FL, 33308, US
Mail Address: 3031 NE 45th St, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosen Jay TTEE 3031 NE 45th St, FT LAUDERDALE, FL, 33308
Rosen Jodi TTEE 3031 NE 45th St, FT LAUDERDALE, FL, 33308
ROSEN JAY Agent 3031 NE 45th St, FT LAUDERDALE, FL, 33308
Trustee of Jay M Rosen Revocable Trust Authorized Member 3031 NE 45th St, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-08-07 HIKMA CAPITAL PARTNERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 3031 NE 45th St, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-15 3031 NE 45th St, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 3031 NE 45th St, FT LAUDERDALE, FL 33308 -
LC NAME CHANGE 2014-01-17 JRO CAPITAL ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-02
LC Name Change 2023-08-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State