Entity Name: | INVERSORES HERMANOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSORES HERMANOS, 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. |
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: | 07 May 2014 (11 years ago) |
Document Number: | L14000074668 |
FEI/EIN Number |
46-5742704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 Millennium Park Road, Decatur, GA, 30033, US |
Mail Address: | 1165 Millennium Park Road, Decatur, GA, 30033, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLER BRIAN | Authorized Member | 207 Forrest Avenue, Elkins Park, PA, 19027 |
MARX GREGORY | Authorized Member | 2310 Country Club Prado, Coral Gables, FL, 33134 |
SWANSON CHAD | Authorized Member | 1165 Millennium Park Road, Decatur, GA, 30033 |
HERZBERG STEVEN | Authorized Member | 16745 NW 84 Ct, Miami Lakes, FL, 33016 |
HERZBERG MARK | Authorized Member | 621 SPRING STREET, APT 311, LOS ANGELES, CA, 90014 |
SWANSON CHAD | Agent | 2310 Country Club Prado, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 2310 Country Club Prado, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 1165 Millennium Park Road, Decatur, GA 30033 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 1165 Millennium Park Road, Decatur, GA 30033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State