Search icon

HUERTAFUR LLC - Florida Company Profile

Company Details

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

HUERTAFUR 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: 28 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000167673
FEI/EIN Number 36-4796385

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

Address: 5334 SAPPHIRE VALLEY, BOCA RATON, FL, 33486, US
Mail Address: 5334 SAPPHIRE VALLEY, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUERTAS JOSE M Manager CALLE 134 B NO. 11 C-98 CASA 24H, BOGOTA - COLOMBIA, COLOMIA
HUERTAS RODRIGO President CALLE 138 NO. 73-52 CASA 5, BOGOTA - COLOMBIA, COLOMIA
HUERTAS SANTIAGO Manager CALLE 134 B NO. 11 C-98 CASA 24H, BOGOTA - COLOMBIA, COLOMIA
HUERTAS JOSE M Agent 5334 SAPPHIRE VALLEY, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 5334 SAPPHIRE VALLEY, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-08-29 5334 SAPPHIRE VALLEY, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-29 5334 SAPPHIRE VALLEY, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2016-02-26 HUERTAS, JOSE M -

Documents

Name Date
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-08-29
AMENDED ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-04
Florida Limited Liability 2014-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State