Search icon

THE HARD MONEY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE HARD MONEY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HARD MONEY GROUP, 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000075376
FEI/EIN Number NOT APPLICABLE

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

Address: 15757 PINES BLVD, PEMBROKE PINES, FL, 33027, US
Mail Address: 15757 PINES BLVD, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO ANIBAL Manager 15757 PINES BLVD, PEMBROKE PINES, FL, 33027
OTERO ANIBAL Agent 15757 PINES BLVD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 15757 PINES BLVD, STE# 21, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2018-08-20 - -
CHANGE OF MAILING ADDRESS 2018-08-20 15757 PINES BLVD, STE# 21, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-08-20 OTERO, ANIBAL -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 15757 PINES BLVD, STE# 21, PEMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-08-20
LC Amendment 2015-05-04
Florida Limited Liability 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State