Search icon

HB 730-18, L.L.C. - Florida Company Profile

Company Details

Entity Name: HB 730-18, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HB 730-18, L.L.C. 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000024242
FEI/EIN Number 204437429

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

Address: 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160
Mail Address: 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMHAZI JACOBO Manager 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
KAMHAZI SHLOMO Manager 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
PIEDRA AURELIO Agent 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156
ALBERTO KAMHAZI Manager 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-04-16 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2007-01-05 PIEDRA, AURELIO -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 9100 SOUTH DADELAND BLVD., SUITE 912, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State