Search icon

HERMAN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HERMAN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERMAN INVESTMENTS, 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: 25 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L14000049759
FEI/EIN Number 46-5207708

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

Address: 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016, US
Mail Address: 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OSCAR E Authorized Member 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
MANCHENO TELMO E Authorized Member 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
MANCHENO ROBERTO F Authorized Member 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
MANCHENO TELMO E Agent 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-09 MANCHENO, TELMO E -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 14100 PALMETTO FRONTAGE RD, 113, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-03-20 14100 PALMETTO FRONTAGE RD, 113, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 14100 PALMETTO FRONTAGE RD, 113, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2016-08-29 - -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-17
LC Amendment 2016-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State