Search icon

HTG BANYAN, LLC - Florida Company Profile

Company Details

Entity Name: HTG BANYAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTG BANYAN, 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: 20 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L15000011650
FEI/EIN Number 84-2268813

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

Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HTG BANYAN MANAGER, LLC Manager
MATTHEW RIEGER, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013122 FLAGLER STATION ACTIVE 2022-02-01 2027-12-31 - 3225 AVIATION AVE, 6TH FLOOR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-11 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-27
LC Amendment 2020-04-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State