Entity Name: | HERSH CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Aug 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | L18000203528 |
FEI/EIN Number | 83-1804981 |
Address: | 2665 South Bayshore Drive, Suite 220-95, MIAMI, FL, 33133, US |
Mail Address: | 2665 South Bayshore Drive, Suite 220-95, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BOLANOS TRUXTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
HERSOWITZ DALE | Manager | 2665 South Bayshore Drive, Suite 220-95, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-17 | BOLANOS TRUXTON, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-17 | 12800 UNIVERSITY DRIVE, STE. 350, FORT MYERS, FL 33907 | No data |
LC NAME CHANGE | 2021-08-02 | HERSH CAPITAL LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 2665 South Bayshore Drive, Suite 220-95, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 2665 South Bayshore Drive, Suite 220-95, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
Reg. Agent Change | 2023-05-17 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-20 |
LC Name Change | 2021-08-02 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-05 |
Florida Limited Liability | 2018-08-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State