Entity Name: | HEXAGON FINANCIAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEXAGON FINANCIAL MANAGEMENT, 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: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000028441 |
FEI/EIN Number |
204521319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9259 SW 227th Street,, Cutler Bay, FL, 33190, US |
Mail Address: | 9259 SW 227th Street, Cutler Bay, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAN IGNACIO JAIME | Managing Member | 8150 SW 72nd Ave,, Miami, FL, 33143 |
SAN IGNACIO ESTHER | Managing Member | 8150 SW 72nd Avenue, Miami, FL, 33143 |
Ghinaglia Silvana | Managing Member | 9259 SW 227th Street, Cutler Bay, FL, 33190 |
GHINAGLIA SILVANA | Agent | 9259 SW 227th Street, Cutler Bay, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 9259 SW 227th Street,, Unit #9, Cutler Bay, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 9259 SW 227th Street,, Unit #9, Cutler Bay, FL 33190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 9259 SW 227th Street, Unit #9, Cutler Bay, FL 33190 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | GHINAGLIA, SILVANA | - |
REINSTATEMENT | 2007-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State