Entity Name: | HURRICANE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HURRICANE 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: | 13 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000044227 |
FEI/EIN Number |
200442748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
Mail Address: | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANAMERO JORGE | Manager | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
NOVICK MICHAEL | Manager | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
PORRAS RICARDO | Chief Financial Officer | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
JORGE CANAMERO M | Agent | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-02 | 13145 NW 45 AVENUE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2011-05-02 | 13145 NW 45 AVENUE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-02 | 13145 NW 45 AVENUE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-02 | JORGE, CANAMERO MGR | - |
MERGER | 2003-12-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000047101 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-06-06 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State