Entity Name: | IMMOBILARIA HP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | L17000056290 |
FEI/EIN Number | 852037350 |
Address: | 8567 Coral Way, Miami, FL, 33155, US |
Mail Address: | 8567 Coral Way, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguiar Yenmys | Agent | 12349 SW 132 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
AGUIAR YENMYS | Manager | 6830 SW 28 ST, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000131265 | FLORIDA FIREPROOF SOLUTIONS ENT | ACTIVE | 2021-09-29 | 2026-12-31 | No data | 2900 NW 166 ST, MIAMI GARDENS, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 8567 Coral Way, 276, Miami, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 8567 Coral Way, 276, Miami, FL 33155 | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | Aguiar, Yenmys | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-07-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 12349 SW 132 COURT, MIAMI, FL 33186 | No data |
LC DISSOCIATION MEM | 2017-08-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-07-20 |
ANNUAL REPORT | 2018-04-06 |
CORLCDSMEM | 2017-08-10 |
Florida Limited Liability | 2017-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State