Search icon

HORIZON STAFFING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HORIZON STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORIZON STAFFING, 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 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000029197
FEI/EIN Number 421604192

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

Address: 220 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Mail Address: 220 NE 123RD ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HORIZON STAFFING, LLC, NEW YORK 3435080 NEW YORK

Key Officers & Management

Name Role Address
MADRIGAL CHASE Manager 220 NE 123RD ST, NORTH MIAMI, FL, 33161
MADRIGAL CHASE Agent 220 NE 123RD ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-21 220 NE 123RD ST, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2021-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-21 220 NE 123RD ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-08-21 220 NE 123RD ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-08-21 MADRIGAL, CHASE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2005-11-07 - -

Documents

Name Date
REINSTATEMENT 2021-08-21
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-12-10
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State