Search icon

HERO LICENSECO LLC - Florida Company Profile

Company Details

Entity Name: HERO LICENSECO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Feb 2008 (17 years ago)
Date of dissolution: 17 May 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: M08000000938
FEI/EIN Number 900588939

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

Address: 14450 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14450 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HERO BROADCASTING LLC Managing Member -
Teich Jill F Auth 1515 Broadway, New York, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036939 KBEH CHANNEL 63 EXPIRED 2013-04-17 2018-12-31 - 14450 COMMERCE WAY, MIAMI LAKES, FL, 33016
G13000036947 MUNDOFOX KMOH CHANNEL 6 EXPIRED 2013-04-17 2018-12-31 - 14450 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-05-17 - -
LC STMNT OF RA/RO CHG 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000263540 TERMINATED 1000000585553 MIAMI-DADE 2014-02-20 2024-03-04 $ 7,043.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Withdrawal 2021-05-17
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-27
CORLCRACHG 2019-09-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State