Search icon

HIBISCUS LAND INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HIBISCUS LAND INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIBISCUS LAND INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L06000019077
FEI/EIN Number 20-4474004

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

Address: 1550 MADRUGA AVE, Coral Gables, FL, 33146, US
Mail Address: 1550 MADRUGA AVE, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bared Jose I Manager 1550 MADRUGA AVE, Coral Gables, FL, 33146
Bared Carlos E Manager 1550 MADRUGA AVE, Coral Gables, FL, 33146
Garrigo Ivette Manager 1550 MADRUGA AVE, Coral Gables, FL, 33146
Bared Maurice Manager 1550 MADRUGA AVE, Coral Gables, FL, 33146
Bared Patricia Manager 1550 MADRUGA AVE, Coral Gables, FL, 33146
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1550 MADRUGA AVE, STE 403, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2021-03-23 1550 MADRUGA AVE, STE 403, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-04-19 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-03-18 - -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001006148 TERMINATED 1000000385210 MIAMI-DADE 2013-05-20 2033-05-29 $ 1,131.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State