Search icon

2028 HARRISON STREET, HOLLYWOOD, LLC

Company Details

Entity Name: 2028 HARRISON STREET, HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000061721
FEI/EIN Number 47-3926136
Address: 1940 Harrison St., HOLLYWOOD, FL, 33020, US
Mail Address: 1940 Harrison St., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOCHSZTEIN FRED Agent 2028 Harrison St., HOLLYWOOD, FL, 33020

Auth

Name Role Address
ALARCON JAIME P Auth 1940 Harrison St., HOLLYWOOD, FL, 33020
ALARCON ANDRES Auth 1940 Harrison St., HOLLYWOOD, FL, 33020

Chief Operating Officer

Name Role Address
CRAWFORD KARLA Chief Operating Officer 1940 Harrison St., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022633 HANOY 1 EXPIRED 2017-03-02 2022-12-31 No data 1940 HARRISON ST SUITE 303, HOLLYWOOD, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1940 Harrison St., 303, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2017-04-26 1940 Harrison St., 303, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2028 Harrison St., 107, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State