Search icon

HUBCASTERS, LLC - Florida Company Profile

Company Details

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

HUBCASTERS, 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: 28 Sep 2015 (9 years ago)
Date of dissolution: 26 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (3 months ago)
Document Number: L15000164597
FEI/EIN Number 47-5496283

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

Address: 1401 NE 9th St, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1401 NE 9th St, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBURG CHARLES Manager 1401 NE 9th St, FORT LAUDERDALE, FL, 33304
IRVING JOHN Manager 3933 NW 21ST STREET, COCONUT CREEK, FL, 33066
Ginsburg Charles Agent 1401 NE 9th Street, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
LC NAME CHANGE 2022-10-19 HUBCASTERS, LLC -
LC NAME CHANGE 2022-01-18 HUBCASTS, LLC -
LC AMENDMENT AND NAME CHANGE 2021-12-20 HUBCAST, LLC -
REGISTERED AGENT NAME CHANGED 2021-03-31 Ginsburg, Charles -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1401 NE 9th Street, 42, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-04-30 1401 NE 9th St, 42, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1401 NE 9th St, 42, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-17
LC Name Change 2022-10-19
ANNUAL REPORT 2022-04-29
LC Name Change 2022-01-18
LC Amendment and Name Change 2021-12-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State