Search icon

INTL HENCORP FUTURES, LLC - Florida Company Profile

Company Details

Entity Name: INTL HENCORP FUTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTL HENCORP FUTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 1998 (26 years ago)
Date of dissolution: 17 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: L98000003416
FEI/EIN Number 650886253

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

Address: 1221 BRICKELL AVENUE, STE. 2500, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, STE. 2500, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPHTON BRIAN T Agent 329 PARK AVENUE NORTH, STE. 350, WINTER PARK, FL, 32789
FCSTONE GROUP, INC. Managing Member 1251 NW BRIARCLIFF PARKWAY, SUITE 800, KANSAS CITY, MO, 64116

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 1221 BRICKELL AVENUE, STE. 2500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-02 1221 BRICKELL AVENUE, STE. 2500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-04-02 SEPHTON, BRIAN T -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 329 PARK AVENUE NORTH, STE. 350, WINTER PARK, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2010-10-12 INTL HENCORP FUTURES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2015-04-17
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-04
Reg. Agent Change 2012-04-02
ANNUAL REPORT 2011-02-16
LC Amendment and Name Change 2010-10-12
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State