Search icon

REPRESENTACIONES HECPRIN L.L.C - Florida Company Profile

Company Details

Entity Name: REPRESENTACIONES HECPRIN L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPRESENTACIONES HECPRIN L.L.C 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: 25 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000241889
FEI/EIN Number 84-3156446

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

Address: 16950 N BAY RD, APT 2111, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16950 N BAY RD, APT 2111, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERO MARTINEZ HECTOR JMR Manager 16950 N BAY RD, SUNNY ISLES BEACH, FL, 33160
CEBALLOS LUGO DORALIS E Manager 16950 N BAY RD, SUNNY ISLES BEACH, FL, 33160
PINERO MARTINEZ HECTOR JMR Agent 16950 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 16950 N BAY RD, APT 2111, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-03-13 PINERO MARTINEZ, HECTOR J, MR -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 16950 N BAY RD, APT 2111, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-03-13 16950 N BAY RD, APT 2111, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2021-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-03-13
Florida Limited Liability 2019-09-25

Date of last update: 03 May 2025

Sources: Florida Department of State