Search icon

HUME ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HUME ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUME ENTERPRISES, 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000029145
FEI/EIN Number 680532956

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

Address: TOM'S NFL, 5001 NW 36TH ST, MIAMI, FL, 33166
Mail Address: 5001 NW 36TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUME AARON President 3902 NW 58TH CT, MIAMI, FL, 33166
HUME KEVIN President 3902 NW 58TH CT, MIAMI, FL, 33166
HUME AARON C Agent 3902 NW 58TH CT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023433 TOMS NFL SPORTS BAR EXPIRED 2018-02-14 2023-12-31 - 3902 NW 58TH CT, MIAMI, FL, 33166
G10000037345 TOM'S NFL EXPIRED 2010-04-27 2015-12-31 - 3912 NW 58 CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3902 NW 58TH CT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-03-23 TOM'S NFL, 5001 NW 36TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 TOM'S NFL, 5001 NW 36TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000053498 TERMINATED 1000000732652 DADE 2017-01-19 2037-01-26 $ 5,362.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000739684 TERMINATED 1000000726933 DADE 2016-11-14 2036-11-16 $ 2,644.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000211853 LAPSED 14-177 SP 05 (04) MIAMI DADE COUNTY COURT 2014-02-18 2019-02-19 $6,026.57 CB PURCHASE TRUST C/O RONIEL RODRIGUEZ IV PA, 20533 BISCAYNE BLVD, 1243, AVENTURA, FLORIDA 33180

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2010-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State