Search icon

IMMOBILARIA HP, LLC - Florida Company Profile

Company Details

Entity Name: IMMOBILARIA HP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMOBILARIA HP, 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: 10 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L17000056290
FEI/EIN Number 852037350

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

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

Key Officers & Management

Name Role Address
AGUIAR YENMYS Manager 6830 SW 28 ST, MIAMI, FL, 33155
Aguiar Yenmys Agent 12349 SW 132 COURT, MIAMI, FL, 33186

Fictitious Names

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 - 2900 NW 166 ST, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 8567 Coral Way, 276, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-03-23 8567 Coral Way, 276, Miami, FL 33155 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 Aguiar, Yenmys -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 12349 SW 132 COURT, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2017-08-10 - -

Documents

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 Apr 2025

Sources: Florida Department of State