Search icon

HILLCREST CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HILLCREST CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLCREST CAPITAL MANAGEMENT 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: 01 Jul 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: L14000104401
FEI/EIN Number 47-1241774

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

Address: 2829 Bird Avenue, Miami, FL, 33133, US
Mail Address: 2829 Bird Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ RODRIGO A Manager 2829 Bird Avenue, Miami, FL, 33133
Martinez Osvaldo Agent 782 NW 42 Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003320 THE FORCLOSURE FUND EXPIRED 2017-01-09 2022-12-31 - 20021 SW 89 COURT, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 782 NW 42 Ave, Suite: 433, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2829 Bird Avenue, Suite: 5-195, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-05-01 2829 Bird Avenue, Suite: 5-195, Miami, FL 33133 -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-23 Martinez, Osvaldo -
LC STMNT OF RA/RO CHG 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-23
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-09-23
CORLCRACHG 2014-12-01
Florida Limited Liability 2014-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State