Entity Name: | HAA PREFERRED PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAA PREFERRED PARTNERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 26 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | L00000006110 |
FEI/EIN Number |
65-1012317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 Alhambra Circle, Suite 715, Coral Gables, FL, 33134, US |
Mail Address: | 255 Alhambra Circle, Suite 715, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Blessy | Manager | 255 Alhambra Circle, Coral Gables, FL, 33134 |
Selimaj Klarita | Manager | 255 Alhambra Circle, Coral Gables, FL, 33134 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 255 Alhambra Circle, Suite 715, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 255 Alhambra Circle, Suite 715, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2016-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | NRAI SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2002-09-18 | HAA PREFERRED PARTNERS, L.L.C. | - |
NAME CHANGE AMENDMENT | 2002-09-09 | HAA, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-03 |
AMENDED ANNUAL REPORT | 2019-12-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-24 |
Reinstatement | 2016-11-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State