Search icon

1820 HAPA LLC - Florida Company Profile

Company Details

Entity Name: 1820 HAPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1820 HAPA 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: 12 Dec 2014 (10 years ago)
Document Number: L14000190012
FEI/EIN Number 47-2537410

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

Address: 1820 N.CORPORATE LAKES BLVD., 110, WESTON, FL, 33326, US
Mail Address: 1820 N.CORPORATE LAKES BLVD., 110, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON GILBERTO Manager 1820 N.CORPORATE LAKES BLVD #110, WESTON, FL, 33326
FERNANDEZ ANA M Manager 1820 N. Corporate Lakes Blvd, Weston, FL, 33326
PINZON GILBERTO Agent 1820 N.CORPORATE LAKES BLVD., WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029968 EDU1ST EXPIRED 2015-03-23 2020-12-31 - 1820 N. CORPORATE LAKES BLVD, STE 110, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 1820 N.CORPORATE LAKES BLVD., 110, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-03-23 1820 N.CORPORATE LAKES BLVD., 110, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-03-23 PINZON, GILBERTO -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 1820 N.CORPORATE LAKES BLVD., 110, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State