Search icon

UHURU ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: UHURU ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UHURU ENTERPRISES, 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L05000019201
FEI/EIN Number 51-0538559

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

Address: 1081 NE 87th ST, MIAMI, FL, 33138, US
Mail Address: 1081 NE 87TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHILEY-BOYD JULIA H President 1081 NE 87th ST, MIAMI, FL, 33138
WHILEY-BOYD JULIA H Managing Member 422 TIMOTHY AVE, NORFOLK, VA, 23505
SANDERS AYANA S Assi 422 TIMOTHY AVE, NORFOLK, VA, 23505
Whiley Latasha L Trustee 422 TIMOTHY AVENUE, Norfolk, VA, 23505
Whiley Aliscia L Trustee 1081 NE 87th ST, MIAMI, FL, 33138
FLORIDA INCORPORATORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 3147 DONINGTON CASTLE LANE, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 1081 NE 87th ST, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State