Search icon

FORTUNE AT HIALEAH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORTUNE AT HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE AT 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.
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: 17 Apr 2006 (19 years ago)
Date of dissolution: 12 Apr 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: L06000039766
FEI/EIN Number 204839372

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

Address: 7959 W. 28TH AVE., HIALEAH, FL, 33016, US
Mail Address: 7959 W. 28TH AVE., HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE ARIEL Manager 7959 W. 28TH AVE., HIALEAH, FL, 33016
LOPEZ JORGE A Agent 7959 W 28 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2011-04-12 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FORTUNE AT HIALEAH, LLC (A DELAWARE. CONVERSION NUMBER 300000112653
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 7959 W 28 AVE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-03-20 LOPEZ, JORGE A -
CHANGE OF PRINCIPAL ADDRESS 2008-08-26 7959 W. 28TH AVE., HIALEAH, FL 33016 -
LC AMENDMENT 2008-08-26 - -
CHANGE OF MAILING ADDRESS 2008-08-26 7959 W. 28TH AVE., HIALEAH, FL 33016 -
LC ARTICLE OF CORRECTION 2006-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000603097 TERMINATED 1000000232012 DADE 2011-09-06 2021-09-21 $ 2,582.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Conversion 2011-04-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-20
LC Amendment 2008-08-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
LC Article of Correction 2006-05-09
Florida Limited Liability 2006-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State