Entity Name: | HFC PRESTIGE INTERNATIONAL U.S. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | M16000006644 |
FEI/EIN Number |
475602213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Fifth Ave, New York, NY, 10118, US |
Mail Address: | 350 Fifth Ave, New York, NY, 10118, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Provenzano David | Manager | 350 Fifth Ave, New York, NY, 10118 |
Chin Tony | Auth | 350 Fifth Ave, New York, NY, 10118 |
Kiely Christina | Manager | 350 Fifth Ave, New York, NY, 10118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 350 Fifth Ave, 19th Floor - Tax Dept, New York, NY 10118 | - |
CHANGE OF MAILING ADDRESS | 2025-01-25 | 350 Fifth Ave, 19th Floor - Tax Dept, New York, NY 10118 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 350 Fifth Ave, 19th Floor - Tax Dept, NEW YORK, NY 10118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 350 Fifth Ave, 19th Floor - Tax Dept, NEW YORK, NY 10118 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-05 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2017-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000035071 | TERMINATED | 1000000769132 | COLUMBIA | 2018-01-16 | 2038-01-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000467227 | TERMINATED | 1000000752956 | COLUMBIA | 2017-08-07 | 2037-08-11 | $ 3,531.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000406811 | TERMINATED | 1000000749783 | COLUMBIA | 2017-07-07 | 2037-07-13 | $ 3,507.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-07-19 |
CORLCRACHG | 2017-06-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State