Search icon

HARANDLIN - MIAMI LLC - Florida Company Profile

Company Details

Entity Name: HARANDLIN - MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARANDLIN - MIAMI LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000015371
FEI/EIN Number 651149229

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

Address: 11627 Dawson Range Road, Boynton Beach, FL, 33473, US
Mail Address: 11627 Dawson Range Road, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVREY LINDA E Manager 11627 Dawson Range Road, Boynton Beach, FL, 33473
SHORE ANDRIA L Manager 1840 SWEETBAY WAY, HOLLYWOOD, FL, 33021
LEVREY LINDA E Agent 11627 Dawson Range Road, Boynton Beach, FL, 33473
RIMER CAPITAL, LTD. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 11627 Dawson Range Road, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2018-01-17 11627 Dawson Range Road, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 11627 Dawson Range Road, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2006-01-05 LEVREY, LINDA E -

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State