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. |
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 |
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 |
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 | - | - |
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