Search icon

HIMMEL LOSUNGEN GROUP H.L.G LLC - Florida Company Profile

Company Details

Entity Name: HIMMEL LOSUNGEN GROUP H.L.G LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIMMEL LOSUNGEN GROUP H.L.G 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: 13 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: L15000084462
FEI/EIN Number 36-4809777

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

Address: 1325 NW 78TH AVENUE, MIAMI, FL, 33126, US
Mail Address: 1325 NW 78TH AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO ANGEL JEFFERSON Auth 1325 NW 78TH AVENUE, MIAMI, FL, 33126
ZAMBRANO ANGEL JEFFERSON Agent 1325 NW 78TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1325 NW 78TH AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-26 1325 NW 78TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-04-26 ZAMBRANO ANGEL, JEFFERSON -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1325 NW 78TH AVENUE, MIAMI, FL 33126 -
LC AMENDMENT 2017-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000201996 ACTIVE 2020-003210-CA-01 ELEVENTH JUDICIAL CIRCUIT MIAM 2023-04-12 2028-05-05 $230,005.00 CORPORACION DE LA INDUSTRIA AERONAUTICA COLOMBIAN, AVE. CALLE 26, #103-08 ENTRADA 1 INTERIOR 2, BOGOTA, COLOMBIA

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
LC Amendment 2017-12-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State