Search icon

H & G HOLLYWOOD, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: H & G HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2006 (19 years ago)
Branch of: H & G HOLLYWOOD, LLC, NEW YORK (Company Number 3341032)
Date of dissolution: 04 Jan 2017 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Jan 2017 (9 years ago)
Document Number: M06000001932
FEI/EIN Number 204711797
Address: 40 Wall Street, 45th Floor, NEW YORK, NY, 10005, US
Mail Address: 40 Wall Street, 45th Floor, NEW YORK, NY, 10005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HIDARY JACK A Managing Member 1019 EAST 9TH STREET, BROOKLYN, NY, 11230
GOLDSCHMIDT JONAH Managing Member 1101 EAST 4TH STREET, BROOKLYN, NY, 11230
HIDARY ABRAHAM J Managing Member 1125 EAST 8TH STREET, BROOKLYN, NY, 11230
HIDARY EDDIE J Managing Member 1019 EAST 9TH STREET, BROOKLYN, NY, 11230
- Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 40 Wall Street, 45th Floor, NEW YORK, NY 10005 -
CHANGE OF MAILING ADDRESS 2016-03-29 40 Wall Street, 45th Floor, NEW YORK, NY 10005 -
REGISTERED AGENT NAME CHANGED 2015-05-01 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -

Documents

Name Date
LC Withdrawal 2017-01-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State