Entity Name: | HEMLEY REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEMLEY REALTY, 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. |
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: | 19 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000024529 |
FEI/EIN Number |
562295109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O OSCAR REY CPA, 1400 LINCOLN RD, MIAMI BEACH, FL, 33139, US |
Address: | 2500 NE 135TH ST, # 802, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ HEMLEY | Manager | 2500 NE 135TH ST #802, NORTH MIAMI, FL, 33181 |
REY OSCAR O | Agent | 1400 LINCOLN RD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 2500 NE 135TH ST, # 802, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1400 LINCOLN RD, 504, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | REY, OSCAR OCPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 2500 NE 135TH ST, # 802, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2009-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2008-01-23 | HEMLEY REALTY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-10 |
Reinstatement | 2009-12-24 |
LC Name Change | 2008-01-23 |
ANNUAL REPORT | 2007-07-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State