Search icon

GEORGETOWN HILL LLC - Florida Company Profile

Company Details

Entity Name: GEORGETOWN HILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGETOWN HILL 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: 15 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L14000160816
FEI/EIN Number NOT APPLICABLE

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

Address: 16485 COLLINS AVE #536, SUNNY ISLES, FL, 33160, US
Mail Address: 2900 GLADES CIR STE 750, WESTION, FL, 33327, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 GLADES CIR STE 750, WESTON, FL, 33327
JARAMILLO MARIO Manager 16485 COLLINS AVE #536, SUNNY ISLES, FL, 33160
DE JARAMILLO GLADYS Manager 16485 COLLINS AVE #536, SUNNY ISLES, FL, 33160
JARAMILLO MONICA Manager 16485 COLLINS AVE #536, SUNNY ISLES, FL, 33160
JARAMILLO CORREDOR LUIS F Manager 16485 COLLINS AVE #536, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 STROCK & COHEN ZIPPER LAW GROUP PA -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-07-23
REINSTATEMENT 2018-04-06
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State