Entity Name: | HB 1000-18, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HB 1000-18, 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. |
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: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000056491 |
FEI/EIN Number |
208005278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15801 BISCAYNE BLVD., 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 |
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 REGISTERED AGENT LLC | Agent | 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156 |
ALBERTO KAMHAZI | Manager | 15801 BISCAYNE BLVD. SUITE 203, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | PIEDRA REGISTERED AGENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 15801 BISCAYNE BLVD., 203, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 15801 BISCAYNE BLVD., 203, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 9100 SOUTH DADELAND BLVD., SUITE 912, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
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 | 2011-04-21 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State