Entity Name: | HERNANDEZ & RESTREPO LAW GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERNANDEZ & RESTREPO LAW GROUP, 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. |
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: | 03 Oct 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000234039 |
FEI/EIN Number |
30-1138279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL, 33463, US |
Mail Address: | 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESTREPO CATALINA E | Agent | 4000 S. 57TH AVENUE, GREENACRES, FL, 33463 |
CATALINA E RESTREPO ESQ, PA | Manager | 4000 S. 57TH AVENUE, STE. 204, GREENACRES, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000104405 | RESTREPO LAW GROUP, LLC | ACTIVE | 2020-08-14 | 2025-12-31 | - | 4000 S. 57TH AVE, SUITE 201, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2020-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-18 | 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-08-18 | 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-18 | RESTREPO, CATALINA E | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment | 2020-08-18 |
ANNUAL REPORT | 2020-04-07 |
REINSTATEMENT | 2019-10-28 |
Florida Limited Liability | 2018-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8757578507 | 2021-03-10 | 0455 | PPS | 4000 S 57th Ave 4000 S 57th Ave, Greenacres, FL, 33463-4307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State