Search icon

HALF MOON EMPANADAS, LLC - Florida Company Profile

Company Details

Entity Name: HALF MOON EMPANADAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALF MOON EMPANADAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2006 (18 years ago)
Document Number: L06000107111
FEI/EIN Number 870793909

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

Address: 5582 NE 4TH CT STE 7A, MIAMI, FL, 33137-2698, US
Mail Address: 5582 NE 4TH CT STE 7A, MIAMI, FL, 33137-2698, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Zavala Maria dCEO Agent 5201 NE 5TH AVE, MIAMI, FL, 33137
HALF MOON EMPANADAS GROUP LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070168 HALF MOON EMPANADAS EXPIRED 2017-06-27 2022-12-31 - 8925 COLLINS AVE 5C, SURFSIDE, FL, 33154
G10000033169 HALF MOON EMPANADAS EXPIRED 2010-04-14 2015-12-31 - 8925 COLLINS AVE APT 5C, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5582 NE 4TH CT STE 7A, MIAMI, FL 33137-2698 -
CHANGE OF MAILING ADDRESS 2024-04-29 5582 NE 4TH CT STE 7A, MIAMI, FL 33137-2698 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Guzman Zavala, Maria del Pilar, CEO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5201 NE 5TH AVE, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001135448 TERMINATED 1000000197706 DADE 2010-12-15 2030-12-22 $ 20,590.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State