Search icon

HAYIM REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HAYIM REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYIM REAL ESTATE HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L04000020489
FEI/EIN Number 200880378

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

Address: 3800 NW 27TH AVENUE, MIAMI, FL, 33142
Mail Address: 3800 NW 27TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYIM GARRETT S Manager 3800 NW 27 AVENUE, MIAMI, FL, 33142
Schwartz & Englander, PA Agent 300 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 300 South Pine Island Road, Suite 213, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-17 Schwartz & Englander, PA -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 3800 NW 27TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2005-10-04 3800 NW 27TH AVENUE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State