Search icon

HIG MANAGED SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HIG MANAGED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIG MANAGED SERVICES, 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: 20 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: L17000218161
FEI/EIN Number 82-3180475

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

Address: 200 S Andrews Avenue, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 S Andrews Avenue, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JUAN Manager 10 S NEW RIVER DR E STE 108, FORT LAUDERDALE, FL, 333012810
RUIZ JUAN Agent 10 S NEW RIVER DR E STE 108, FORT LAUDERDALE, FL, 333012810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059062 HENRY'S HOAGIES SOUTH ACTIVE 2021-04-29 2026-12-31 - 3105 NW 107TH AVE STE 400B1, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 200 S Andrews Avenue, Suite 604, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-09-29 200 S Andrews Avenue, Suite 604, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 10 S NEW RIVER DR E STE 108, FORT LAUDERDALE, FL 33301-2810 -
LC AMENDMENT 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 RUIZ, JUAN -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-19
LC Amendment 2017-11-21
Florida Limited Liability 2017-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State