Search icon

HBR 3307 LLC - Florida Company Profile

Company Details

Entity Name: HBR 3307 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBR 3307 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L15000024510
FEI/EIN Number 36-4814970

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

Address: 12478 N Bayshore Drive, NORTH MIAMI, FL, 33181, US
Mail Address: 12478 N BAYSHORE DRIVE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELNER AIRTON Manager 12478 N BAYSHORE DRIVE, NORTH MIAMI, FL, 33181
RIVERA HECTOR C Agent 12478 N BAYSHORE DRIVE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-14 - -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 12478 N BAYSHORE DRIVE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-03-12 12478 N Bayshore Drive, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-03-12 RIVERA, HECTOR C -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 12478 N Bayshore Drive, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2017-06-12 - -
LC NAME CHANGE 2015-02-17 HBR 3307 LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-14
LC Voluntary Dissolution 2022-03-14
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-06-21
LC Amendment 2017-06-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State