Search icon

HERO LICENSECO LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
HERO BROADCASTING LLC Managing Member

Auth

Name Role Address
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 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

Events

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

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: 02 Feb 2025

Sources: Florida Department of State