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. |
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 |
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 | - |
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 | - |
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