Search icon

HERFA ENTERPRISES, L.C. - Florida Company Profile

Company Details

Entity Name: HERFA ENTERPRISES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERFA ENTERPRISES, 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: 28 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L95000000659
FEI/EIN Number 650610772

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

Address: 16019 Emerald Cove Rd, WESTON, FL, 33331, US
Mail Address: 16019 Emerald Cove Rd, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RODOLFO J Managing Member 16019 EMERALD COVE RD., WESTON, FL, 33331
HERNANDEZ ROSA A Agent 16019 EMERALD COVE RD., WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037889 HERFA DIGITAL MARKETING ACTIVE 2018-03-21 2028-12-31 - 16019 EMERALD COVE RD., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-05 16019 Emerald Cove Rd, WESTON, FL 33331 -
REINSTATEMENT 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2021-04-05 HERNANDEZ, ROSA A -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 16019 Emerald Cove Rd, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 16019 EMERALD COVE RD., WESTON, FL 33331 -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-04-05
REINSTATEMENT 2012-01-23
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-27
REINSTATEMENT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State