Search icon

ERICK HENRIQUEZ IMMIGRATION BOND SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ERICK HENRIQUEZ IMMIGRATION BOND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERICK HENRIQUEZ IMMIGRATION BOND SERVICES, 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: 10 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L15000190580
FEI/EIN Number 47-5585425

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

Address: 1133 SE 3RD AVE., FORT LAUDERDALE, FL, 33316, US
Mail Address: 1133 SE 3RD AVE., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ERICK HENRIQUEZ IMMIGRATION BOND SERVICES, LLC, NEW YORK 4923998 NEW YORK

Key Officers & Management

Name Role Address
HENRIQUEZ ERICK Authorized Member 1133 SE 3RD AVE., FORT LAUDERDALE, FL, 33316
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012106 ERICK HENRIQUEZ IMMIGRATION BONDS, PLLC EXPIRED 2016-02-02 2021-12-31 - 1133 SE 3RD AVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2016-02-16 ERICK HENRIQUEZ IMMIGRATION BOND SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State