Search icon

HUG INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HUG INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUG INTERNATIONAL, 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: 04 Mar 2015 (10 years ago)
Document Number: L15000039827
FEI/EIN Number 81-2022313

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

Mail Address: 3980 curtis circle, BOCA RATON, FL, 33434, US
Address: 3980 Curtis Circle, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREYFUSS KAREN Manager 3980 Curtis Circle, BOCA RATON, FL, 33434
Dreyfuss Karen owner Agent 3980 Curtis Circle, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034677 DBEST GOODS ACTIVE 2020-03-23 2025-12-31 - 5 BRIGHTON A, BOCA RATON, FL, 33434
G19000127585 SHOP DO GOODS EXPIRED 2019-12-03 2024-12-31 - 3980 CURTIS CIRCLE, BOCA RATON, FL, 33434
G19000127582 DO GOODS EXPIRED 2019-12-02 2024-12-31 - 3980 CURTIS CIRCLE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 3980 Curtis Circle, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Dreyfuss, Karen, owner -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3980 Curtis Circle, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3980 Curtis Circle, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State