Search icon

HR MULTI SERVICES USA LLC - Florida Company Profile

Company Details

Entity Name: HR MULTI SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HR MULTI SERVICES USA 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: 24 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000162886
FEI/EIN Number 475197127

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

Address: 6062 NW 88TH AVE, TAMARAC, FL, 33321, US
Mail Address: 6062 NW 88TH AVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
COLAS ROSE D Manager 6062 NW 88TH AVE, TAMARAC, FL, 33321
COLAS ROSE D Secretary 6062 NW 88TH AVE, TAMARAC, FL, 33321
COLAS ROSE D Treasurer 6062 NW 88TH AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6062 NW 88TH AVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-04-29 6062 NW 88TH AVE, TAMARAC, FL 33321 -
LC AMENDMENT AND NAME CHANGE 2018-11-20 HR MULTI SERVICES USA LLC -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-11-20
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-12-04
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State