Search icon

EMPOWER H.I.S. LLC - Florida Company Profile

Company Details

Entity Name: EMPOWER H.I.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPOWER H.I.S. 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000102564
FEI/EIN Number 47-1212798

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

Address: 8770 SW 72 ST, 459, MIAMI, FL, 33173, US
Mail Address: 8770 SW 72 ST, 459, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Empower HIS LLC Agent 8724 SW 72ND STREET #459, MIAMI, FL, 33173
PEREZ JORGE A President 8770 SW 72 ST #459, MIAMI, FL, 33173
PEREZ RICARDO J Executive Vice President 8770 SW 72 ST #459, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004260 MEDX GROUP EXPIRED 2016-01-11 2021-12-31 - 8770 SW 72 ST, #459, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-18 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 Empower HIS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2016-05-02 - -
LC STMNT OF RA/RO CHG 2016-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 8724 SW 72ND STREET #459, 459, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000327142 ACTIVE 1000000893019 DADE 2021-06-25 2031-06-30 $ 1,194.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000371603 ACTIVE 4:18-CV-00601-NKL USDC, WESTERN DIST. OF MO. 2021-05-21 2026-07-28 $20,376,114 JUDGMENT COLLECTION COMPANY, LLC, 4770 NORTH BELLEVIEW, SUITE 205, GLADSTONE, MISSOURI 64116
J20000024477 LAPSED 17 40185 KKS US BANKRPSY N. DIS. FL. 2019-12-20 2025-01-14 $5,000,000.00 MARSHALL, GLADE, LIQUIDATING TRUSTEEOF THE, CAMPBELLTON-GRACEVILLE HOST. LIQ. TRUST, 3445 PEACHTREE ROAD, ATLANTA, GA 30326
J19000695674 ACTIVE 1000000844238 DADE 2019-10-18 2029-10-23 $ 740.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-02-09
Reg. Agent Resignation 2016-09-12
CORLCDSMEM 2016-05-02
CORLCRACHG 2016-05-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State