Entity Name: | 700 HB 18, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
700 HB 18, L.L.C. 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: | 12 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000003899 |
FEI/EIN Number |
202341318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15801 BISCAYNE BLVD., 203, NORTH MIAMI BEACH, FL, 33160 |
Mail Address: | 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMHAZI ALBERTO | Manager | 15801 BISCAYNE BLVD. SUITE 203, NORTH MIAMI BEACH, FL, 33160 |
KAMHAZI JACOBO | Manager | 15801 BISCAYNE BLVD., AVENTURA, FL, 33160 |
KAMHAZI SHLOMO | Manager | 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160 |
AURELIO PIEDRA | Agent | 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 15801 BISCAYNE BLVD., 203, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 15801 BISCAYNE BLVD., 203, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-05 | AURELIO, PIEDRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 9100 SOUTH DADELAND BLVD., SUITE 912, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State