Search icon

HAZLAT 4312, LLC - Florida Company Profile

Company Details

Entity Name: HAZLAT 4312, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAZLAT 4312, 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: 26 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000063461
FEI/EIN Number 202658494

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

Address: 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL, 33131
Mail Address: 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITMAN NEAL S Manager 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL, 33131
GOLDMAN HAZEL Manager 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL, 33131
LITMAN NEAL SP.A. Agent 800 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 LITMAN , NEAL S., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-29 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 800 BRICKELL AVENUE, 1501, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State