Search icon

MEDITERRANEE-HFAH, LLC - Florida Company Profile

Company Details

Entity Name: MEDITERRANEE-HFAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITERRANEE-HFAH, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000053739
FEI/EIN Number 510491934

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

Address: C/O CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY, 10701
Mail Address: C/O CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY, 10701
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHN ROBERT M Manager 86 MAIN STREET, 2ND FLR., YONKERS, NY, 10701
MACFARLANE ROBERT A Manager 86 MAIN STREET, 2ND FLR., YONKERS, NY, 10071
KOHN ROBERT M Agent 12773 WEST FOREST HILL BLVD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 C/O CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY 10701 -
CHANGE OF MAILING ADDRESS 2007-02-01 C/O CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY 10701 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 12773 WEST FOREST HILL BLVD., SUITE 204, WELLINGTON, FL 33414 -
LC NAME CHANGE 2006-06-27 MEDITERRANEE-HFAH, LLC -
REINSTATEMENT 2004-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-06-30
LC Name Change 2006-06-27
ANNUAL REPORT 2005-07-14
REINSTATEMENT 2004-12-07
Florida Limited Liabilites 2003-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State