Entity Name: | HERRERA COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jan 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 30 Nov 2020 (4 years ago) |
Document Number: | L15000010777 |
FEI/EIN Number | 47-3188164 |
Mail Address: | 3971 SW 8th Street, Suite 305, Miami, FL, 33134-2951, US |
Address: | 8690 Biscayne Blvd, Suite 6, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. | Agent |
Name | Role | Address |
---|---|---|
HERRERA ROMULO | Manager | 8690 Biscayne Blvd, Miami, FL, 33138 |
PERAZA ROANNY L | Manager | 8690 Biscayne Blvd, Miami, FL, 33138 |
HERRERA GUARINO VERONICA D | Manager | 8690 Biscayne Blvd, Miami, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000125523 | FASTSIGNS OF MIAMI BEACH | ACTIVE | 2021-09-21 | 2026-12-31 | No data | 6621 BISCAYNE BLVD, MIAMI, FL, 33138 |
G15000096284 | FASTSIGNS 175601 | EXPIRED | 2015-09-18 | 2020-12-31 | No data | 900 SW 8TH STREET, APT 701, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 8690 Biscayne Blvd, Suite 6, Miami, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 8690 Biscayne Blvd, Suite 6, Miami, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | Registered Agents Serving Named Companies, Inc. | No data |
LC DISSOCIATION MEM | 2020-11-30 | No data | No data |
LC AMENDMENT | 2020-07-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 3971 SW 8th Street, Suite 305, MIAMI, FL 33134-2951 | No data |
LC AMENDMENT | 2019-07-22 | No data | No data |
LC AMENDMENT | 2015-02-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-29 |
CORLCDSMEM | 2020-11-30 |
LC Amendment | 2020-07-20 |
ANNUAL REPORT | 2020-06-10 |
LC Amendment | 2019-07-22 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State