Search icon

RETAIL HOG LLC

Company Details

Entity Name: RETAIL HOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 May 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2024 (8 months ago)
Document Number: L21000205968
FEI/EIN Number 35-2847931
Mail Address: 16850 COLLINS AVE, #112131, SUNNY ISLES BEACH, FL 33160
Address: 2719 Hollywood Blvd, Unit #7161, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PEREZ ACCOUNTING SERVICES INC Agent

Manager

Name Role
EMPIRE CAPITAL HOLDING LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069174 MUSTTBUY ACTIVE 2024-06-03 2029-12-31 No data 16850 COLLINS AVE #112131, SUNNY ISLES BEACH, FL, 33160
G24000066538 RETAIL HOG LLC ACTIVE 2024-05-24 2029-12-31 No data 16850 COLLINS AVE #112131, SUNNY ISLE BLVD, FL, 33160
G23000005313 ACCESSCUISINE ACTIVE 2023-01-11 2028-12-31 No data 16850 COLLINS AVE, SUITE 11231, MIAMI, FL, 33160
G23000005309 LUMESSCO ACTIVE 2023-01-11 2028-12-31 No data 16850 COLLINS AVE, SUITE 11231, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2719 Hollywood Blvd, Unit #7161, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2025-02-10 PEREZ ACCOUNTING SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 3107 STIRLING ROAD, 205, FORT LAUDERDALE, FL 33312 No data
LC AMENDMENT 2024-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 19589 NE 10th Ave, MIAMI, FL 33179 No data
LC NAME CHANGE 2022-12-29 RETAIL HOG LLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-06-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-04
LC Name Change 2022-12-29
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-05-03

Date of last update: 13 Feb 2025

Sources: Florida Department of State