Search icon

HASHI TECHNOLOGY , LLC - Florida Company Profile

Company Details

Entity Name: HASHI TECHNOLOGY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HASHI TECHNOLOGY , 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: 28 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (4 years ago)
Document Number: L16000199354
FEI/EIN Number 82-4120288

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

Address: 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026
Mail Address: 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBOA JUAN P Manager 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026
GARCIA ANDDY Manager 910 SW 11th PL, CAPE CORAL, FL, 33991
NOBOA JUAN P Agent 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000575 FLORIDA TAX AND ACCOUNTING SERVICES ACTIVE 2022-01-03 2027-12-31 - 10130 NW 4TH CT, PEMBROKE PINES, FL, 33026
G19000091407 ATLAST HOME AUTOMATION EXPIRED 2019-08-24 2024-12-31 - 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026
G19000030922 VOICETEK EXPIRED 2019-03-06 2024-12-31 - 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026
G18000012481 SMART NETWORKS EXPIRED 2018-01-23 2023-12-31 - 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-02 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 NOBOA, JUAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-03
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State