Search icon

HYCON INVESTMENTS, LLC - Florida Company Profile

Company Details

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

HYCON INVESTMENTS, 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: 01 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L16000021851
FEI/EIN Number 81-1722479

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

Address: 175 SW 7th Street, Miami, FL, 33130, US
Mail Address: 175 SW 7th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURZI GERARDO Manager 175 AW 7 ST STE 1717, MIAMI, FL, 33130
MURZI FERNANDO J Manager 175 AW 7 ST STE 1717, MIAMI, FL, 33130
MURZI FERNANDO Agent 175 SW 7 ST, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079680 HYCON BUILD ACTIVE 2020-07-08 2025-12-31 - 175 SW 7TH STREET, SUITE 1717, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 175 SW 7 ST, Suite 1717, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-04-12 MURZI, FERNANDO -
LC AMENDMENT 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 175 SW 7th Street, Suite 1717, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-12 175 SW 7th Street, Suite 1717, Miami, FL 33130 -
LC AMENDMENT 2016-08-04 - -
LC AMENDMENT 2016-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-07
LC Amendment 2021-04-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State