Search icon

ANDRES HERNANDEZ MEDIA LLC - Florida Company Profile

Company Details

Entity Name: ANDRES HERNANDEZ MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDRES HERNANDEZ MEDIA 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: 17 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000152444
FEI/EIN Number 82-2217118

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

Address: 8748 SW 114TH PL, MIAMI, FL, 33173, US
Mail Address: 8748 SW 114TH PL, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CABAN ANDRES J President 8748 SW 114TH PL, MIAMI, FL, 33173
HERNANDEZ ANDRES J Agent 8748 SW 114TH PL, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062883 ANDRES HERNANDEZ MEDIA EXPIRED 2019-05-30 2024-12-31 - 8748 SW 114 PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2020-06-15 ANDRES HERNANDEZ MEDIA LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8748 SW 114TH PL, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-05-01 8748 SW 114TH PL, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8748 SW 114TH PL, MIAMI, FL 33173 -
LC NAME CHANGE 2018-09-19 EMBRACING MOMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-16
LC Name Change 2020-06-15
ANNUAL REPORT 2019-05-01
LC Name Change 2018-09-19
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-07-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State