Search icon

HERO VENUE, LLC - Florida Company Profile

Company Details

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

HERO VENUE, 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: 17 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L15000194432
FEI/EIN Number 47-5652975

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

Address: 8041 harding ave, miami beach, FL, 33141, US
Mail Address: 24 Saint James Dr, Palm Beach Gardens, FL, 33148, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAR EMILIO Authorized Member 8041 Harding Ave, 33141, FL, 33141
Collar Lisette Manager 8041 harding ave, Miami Beach, FL, 33141
Collar Emilio Agent 24 Saint James Dr, Palm Beach Gardens, FL, 33148

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 24 Saint James Dr, Palm Beach Gardens, FL 33148 -
CHANGE OF MAILING ADDRESS 2024-01-23 8041 harding ave, suite 102, miami beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-01-23 Collar, Emilio -
LC NAME CHANGE 2020-03-23 HERO VENUE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 8041 harding ave, suite 102, miami beach, FL 33141 -
LC AMENDMENT AND NAME CHANGE 2017-12-06 BUHO VENUE LLC -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-08
LC Name Change 2020-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
LC Amendment and Name Change 2017-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State