Search icon

HASHTAG TRADE, LLC - Florida Company Profile

Company Details

Entity Name: HASHTAG TRADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HASHTAG TRADE, 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: 19 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L15000141565
FEI/EIN Number 47-4947900

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

Address: 19900 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
Mail Address: 19900 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL ALEXANDRE Manager 19900 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
MB COPPENS ACCOUNTING, INC. Agent 1800 NE 171 Street, North miami beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-07 MB COPPENS ACCOUNTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-07 1800 NE 171 Street, North miami beach, FL 33162 -
LC AMENDMENT 2020-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 19900 E COUNTRY CLUB DRIVE, TS16, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-13 19900 E COUNTRY CLUB DRIVE, TS16, AVENTURA, FL 33180 -
LC STMNT OF AUTHORITY 2016-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-07
LC Amendment 2020-02-11
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State