Search icon

748090 HIALEAH, LLC - Florida Company Profile

Company Details

Entity Name: 748090 HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

748090 HIALEAH, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L05000037612
FEI/EIN Number 270121870

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

Address: 55 SE 6th St, Apt 2910, MIAMI, FL, 33131, US
Mail Address: 55 SE 6th St, Apt 2910, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIZA ANA JUDITH Manager 1982 SCHOONER LN, WESTON, FL, 33327
PANIZA GUILLERMO Manager 1982 Schooner Lane, Weston, FL, 33327
PANIZA GUILLERMO A Manager 55 SE 6TH ST, APT 2910, MIAMI, FL, 33131
Paniza Guillermo A Agent 55 SE 6th St Apt 2910, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 55 SE 6th St Apt 2910, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 55 SE 6th St, Apt 2910, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-08-14 55 SE 6th St, Apt 2910, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-11-18 Paniza, Guillermo A -
LC AMENDMENT 2006-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-01
AMENDED ANNUAL REPORT 2016-11-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State