Search icon

HH-N MIAMI, LLC

Company Details

Entity Name: HH-N MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L18000081312
FEI/EIN Number 83-1098530
Mail Address: 2029 Century Park East, Los Angeles, CA, 90067, US
Address: 1610 NE 163rd St., North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PARACORP INCORPORATED Agent

Manager

Name Role Address
PINTO FABIO Manager 2029 Century Park East, Los Angeles, CA, 90067

Chief Financial Officer

Name Role Address
Li Lawrence Chief Financial Officer 2029 Century Park East, Los Angeles, CA, 90067

Vice President

Name Role Address
Flynt Elizabeth Vice President 2029 Century Park East, Los Angeles, CA, 90067

Secretary

Name Role Address
Hadavi Roy Secretary 2029 Century Park East, Los Angeles, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057991 HUSTLER HOLLYWOOD ACTIVE 2019-05-15 2029-12-31 No data ATTN: LEGAL DEPT., 2029 CENTURY PARK EAST SUITE 4200 N, LOS ANGELESLS, CA, 90067
G19000000986 HUSTLER HOLLYWOOD EXPIRED 2019-01-03 2024-12-31 No data ATTN: ADI SCHNAPS, 8484 WILSHIRE BLVD, STE 900, BEVERLY HILLS, CA, 90211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-06 1610 NE 163rd St., North Miami Beach, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1610 NE 163rd St., North Miami Beach, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State