Search icon

HIALEAH 150, LLC

Company Details

Entity Name: HIALEAH 150, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000028360
FEI/EIN Number 204528124
Address: 1825 PONCE DE LEON BLVD., SUITE 629, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD., SUITE 629, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
mARRERO JULIO C Agent 3850 BIRD ROAD, CORAL GABLES, FL, 33146

Managing Member

Name Role Address
HERNANDEZ OMAR A Managing Member 5901 SW 74 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-10 1825 PONCE DE LEON BLVD., SUITE 629, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-05-10 1825 PONCE DE LEON BLVD., SUITE 629, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 mARRERO, JULIO C No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 3850 BIRD ROAD, PENTHOUSE ONE, CORAL GABLES, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000291068 LAPSED 2008-38177-CA 20 11TH JUD. CIR. MIAMI-DADE 2015-01-21 2020-03-04 $31,176,865.81 OH CAPITAL COLLECTIONS, LLC, 201 ALHAMBRA CIRCLE, SUITE 1220, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State