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. |
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 |
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 |
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 | - | - |
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