Search icon

HEROES OF TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: HEROES OF TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEROES OF TECHNOLOGY 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 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L15000176922
FEI/EIN Number 47-5339171

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

Address: 500 nw 2nd ave, miami, FL, 33101, US
Mail Address: 500 nw 2nd ave, miami, FL, 33101, US
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OYOLA SERGIO S Manager 500 nw 2nd ave, miami, FL, 33101
OYOLA JESUS C Manager 500 nw 2nd ave, miami, FL, 33101
OYOLA SERGIO S Agent 500 nw 2nd ave, miami, FL, 33101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 500 nw 2nd ave, #10549, miami, FL 33101 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 500 nw 2nd ave, #10549, miami, FL 33101 -
CHANGE OF MAILING ADDRESS 2022-05-18 500 nw 2nd ave, #10549, miami, FL 33101 -
REGISTERED AGENT NAME CHANGED 2016-09-29 OYOLA, SERGIO S -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State