Entity Name: | HERO LICENSECO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
HERO BROADCASTING LLC | Managing Member |
Name | Role | Address |
---|---|---|
Teich Jill F | Auth | 1515 Broadway, New York, NY, 10036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036939 | KBEH CHANNEL 63 | EXPIRED | 2013-04-17 | 2018-12-31 | No data | 14450 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
G13000036947 | MUNDOFOX KMOH CHANNEL 6 | EXPIRED | 2013-04-17 | 2018-12-31 | No data | 14450 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-05-17 | No data | No data |
LC STMNT OF RA/RO CHG | 2019-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State