Search icon

HIERRO LA GRITA LLC - Florida Company Profile

Company Details

Entity Name: HIERRO LA GRITA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIERRO LA GRITA 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.
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: 10 Jun 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L22000266928
FEI/EIN Number 88-2840740

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

Address: 11300 SPACE BLVD, UNIT 2-A, ORLANDO, FL, 32837, US
Mail Address: 11300 SPACE BLVD, UNIT 2-A, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ RENSON B Authorized Member 11300 SPACE BLVD, ORLANDO, FL, 32837
SUNBIZ ONLINE LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-20 11300 SPACE BLVD, UNIT 2-A, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 11300 SPACE BLVD, UNIT 2-A, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 2031 HARRISON ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-12-20 SUNBIZ ONLINE LLC -
LC AMENDMENT 2024-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-12-21 MARQUEZ MARQUEZ, RENSON BERTIN -
LC AMENDMENT 2023-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1275 W 47TH PL, SUITE 312, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-10-03 1275 W 47TH PL, SUITE 312, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 1275 W 47TH PL, SUITE 312, HIALEAH, FL 33012 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-04-26
LC Amendment 2024-01-18
LC Amendment 2023-12-21
LC Amendment 2023-10-03
ANNUAL REPORT 2023-02-07
LC Amendment 2022-08-01
Florida Limited Liability 2022-06-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State