Search icon

HYT,LLC - Florida Company Profile

Company Details

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

HYT,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: 21 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L15000143830
FEI/EIN Number 47-5025802

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

Address: 2733 KINSINGTON CIRCLE, WESTON, FL, 33332, US
Mail Address: 2733 KINSINGTON CIRCLE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILDA DE LOPEZ Authorized Member 2733 KINSINGTON CIRCLE, WESTON, FL, 33332
LOPEZ VERONICA Authorized Member 2733 Kinsington Cir, WESTON, FL, 33332
LOPEZ BERNANDINO Manager 2733 KINSINGTON CIR, WESTON, FL, 33332
LOPEZ CAROLINA Authorized Member 1121 LAVENDER CIR., WESTON, FL, 33326
LOPEZ VERONICA Agent 2733 KINSINGTON CIRCLE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 2733 KINSINGTON CIRCLE, WESTON, FL 33332 -
LC AMENDMENT 2017-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 2733 KINSINGTON CIRCLE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2017-01-20 2733 KINSINGTON CIRCLE, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2017-01-20 LOPEZ, VERONICA -
REINSTATEMENT 2017-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
LC Amendment 2019-03-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
LC Amendment 2017-06-26
REINSTATEMENT 2017-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State