Search icon

HEROES DE VERDAD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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