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. |
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 |
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 |
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 |
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 | - |
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 |
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