Search icon

HEAVEN BOUND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: HEAVEN BOUND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVEN BOUND CONSTRUCTION, 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: 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 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L02000016050
FEI/EIN Number 020623289

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

Address: 14750 Southwest 152nd Court, Miami, FL, 33196, US
Mail Address: 14750 Southwest 152nd Court, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROSARIO ISMAEL Manager 14750 Southwest 152nd Court, Miami, FL, 33196
DEL ROSARIO LISETTE Manager 14750 Southwest 152nd Court, Miami, FL, 33196
DEL ROSARIO ISMAEL Agent 14750 Southwest 152nd Court, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 14750 Southwest 152nd Court, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-30 14750 Southwest 152nd Court, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 14750 Southwest 152nd Court, Miami, FL 33196 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 DEL ROSARIO, ISMAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001011300 ACTIVE 1000000183459 DADE 2010-08-03 2030-10-27 $ 2,447.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-02-12
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State