Search icon

THE HILLIARD LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE HILLIARD LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HILLIARD LAW FIRM, 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: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000084570
FEI/EIN Number 47-4011530

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

Address: 8950 SW 74TH COURT, 2201, A-59, MIAMI, FL, 33156
Mail Address: P.O. BOX 56-0280, MIAMI, FL, 33256
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLIARD LOURDES MESQ. Manager P.O. BOX 56-0280, MIAMI, FL, 33256
HILLIARD LOURDES M Agent 8950 SW 74TH COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017810 PRODUCED WITH PURPOSE EXPIRED 2017-02-16 2022-12-31 - P.O. BOX 560280, MIAMI, FL, 33256
G15000124112 THE BRAND PROTECTED ACTIVE 2015-12-08 2025-12-31 - PO BOX 560280, MIAMI, FL, 33256
G15000052936 THE LEGAL AFFAIRZ EXPIRED 2015-06-01 2020-12-31 - P.O. BOX 56-0280, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 HILLIARD, LOURDES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State