Entity Name: | HEROES DE VERDAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEROES DE VERDAD, 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: | 28 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000167788 |
FEI/EIN Number |
47-3269614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ DE VERGARA MARISOL | Managing Member | 2121 PONCE DE LEON BLVD. STE 1050, CORAL GABLES, FL, 33134 |
GOMEZ JESUS | Manager | C/O Annesser Armenteros, CORAL GABLES, FL, 33134 |
Armenteros Miguel | Agent | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 2525 Ponce de Leon Blvd, Suite 625, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Armenteros , Miguel | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 2525 Ponce de Leon Blvd, Suite 625, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 2525 Ponce de Leon Blvd, Suite 625, Coral Gables, FL 33134 | - |
LC AMENDMENT | 2018-09-24 | - | - |
LC AMENDMENT | 2017-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
LC Amendment | 2018-09-24 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-07-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State