Entity Name: | HEPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Dec 2019 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | L20000005862 |
FEI/EIN Number | 85-0957495 |
Address: | 700 Biltmore Way, C1, Coral Gables, FL, 33134, US |
Mail Address: | 700 Biltmore Way, C1, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFRED ANDREU P.A. | Agent | 700 Biltmore Way, C1, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
larrieu-Jimenez Patricia | Manager | 700 Biltmore Way, Coral Gables, FL, 33134 |
Jimenez Henry | Manager | 700 Biltmore Way, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-05 | 700 Biltmore Way, C1, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 700 Biltmore Way, C1, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | 700 Biltmore Way, C1, Coral Gables, FL 33134 | No data |
LC AMENDMENT AND NAME CHANGE | 2020-04-24 | HEPA LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-28 |
LC Amendment and Name Change | 2020-04-24 |
Florida Limited Liability | 2019-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State