Search icon

HUBYX LLC - Florida Company Profile

Company Details

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

HUBYX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2016 (9 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L16000102350
FEI/EIN Number 81-2811208

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

Address: 1633 E VINE ST, ORLANDO, FL, 34744, US
Mail Address: 1633 E VINE ST, ORLANDO, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&J CORE SERVICES LLC Manager -
MORALES RODRIGUEZ FELIX N Manager 8212 PRESTBURY DR, ORLANDO, FL, 32832
GONZALEZ LUGO VICTOR G Manager 12137 SAWGRASS RESERVE BLVD, ORLANDO, FL, 32824
DE JESUS RAMOS JOSHUA Agent 12137 SAWGRASS RESERVE BLVD, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062441 TUMARKETINGNOW EXPIRED 2018-05-24 2023-12-31 - 1633 E VINE ST, STE 220, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 1633 E VINE ST, STE 220, ORLANDO, FL 34744 -
CHANGE OF MAILING ADDRESS 2018-05-23 1633 E VINE ST, STE 220, ORLANDO, FL 34744 -
REGISTERED AGENT NAME CHANGED 2018-05-23 DE JESUS RAMOS, JOSHUA -
LC AMENDMENT 2018-05-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
LC Amendment 2018-05-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State