Search icon

THE HOFF LLC - Florida Company Profile

Company Details

Entity Name: THE HOFF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOFF 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: 28 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: L15000075141
FEI/EIN Number 47-4191087

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

Address: 2555 NW 102 AVENUE UNIT 205, MIAMI, FL, 33172
Mail Address: 530 Weber Blvd S, Naples, FL, 34117, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMANN MARIA G Manager 2555 NW 102 AVENUE UNIT 205, MIAMI, FL, 33172
OYARZABAL MARIE E Manager 2555 NW 102 AVENUE UNIT 205, MIAMI, FL, 33172
HOFFMANN MARIA G Agent 2555 NW 102 AVENUE UNIT 205, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 3219 SW 64TH AV, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 3219 SW 64TH AV, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-02-14 3219 SW 64TH AV, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-03-15 2555 NW 102 AVENUE UNIT 205, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2555 NW 102 AVENUE UNIT 205, MIAMI, FL 33172 -
LC AMENDMENT 2015-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-21 2555 NW 102 AVENUE UNIT 205, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State