Search icon

HGN INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: HGN INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HGN INTERNATIONAL 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: 18 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: L16000055396
FEI/EIN Number 30-1194771

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

Address: 914 NE 26 AVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 914 NE 26 AVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASIBOV HASAN ESQ Authorized Person 515 LESLIE DRIVE, HALLANDALE BEACH, FL, 33009
Baghirov Jamal Manager 10749 Cleary Blvd, Plantation, FL, 33324
NASIBOV HASAN Agent 914 NE 26 AVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-01-29 HGN INTERNATIONAL LLC -
CHANGE OF MAILING ADDRESS 2018-12-17 914 NE 26 AVE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-12-17 NASIBOV, HASAN -
LC DISSOCIATION MEM 2018-12-17 - -
LC AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 914 NE 26 AVE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 914 NE 26 AVE, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2017-10-02 - -
LC DISSOCIATION MEM 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-25
LC Name Change 2019-01-29
CORLCDSMEM 2018-12-17
LC Amendment 2018-12-17
ANNUAL REPORT 2018-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State