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. |
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 |
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 |
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 | - |
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