Search icon

2701 HIDE, LLC - Florida Company Profile

Company Details

Entity Name: 2701 HIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2701 HIDE, 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: 30 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L14000070030
FEI/EIN Number 61-1817206

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

Address: 134 South Dixie Highway, Suite 100, Hallandale Beach, FL, 33009, US
Mail Address: 134 South Dixie Highway, Suite 100, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS CESAR Authorized Member 134 South Dixie Highway, Hallandale Beach, FL, 33009
ZAMBRANO BLANCA Agent 11352 West State Road 84 SUITE 198, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 11352 West State Road 84 SUITE 198, DAVIE, FL 33325 -
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 ZAMBRANO, BLANCA -
LC AMENDMENT 2019-09-30 - -
LC AMENDMENT 2018-07-13 - -
CHANGE OF MAILING ADDRESS 2017-02-21 134 South Dixie Highway, Suite 100, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 134 South Dixie Highway, Suite 100, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-02-21
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-04-07
LC Amendment 2019-09-30
ANNUAL REPORT 2019-03-26
LC Amendment 2018-07-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State