Entity Name: | HUMMINGBIRD HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUMMINGBIRD HOLDINGS, 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 Nov 2006 (18 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: | L06000111298 |
FEI/EIN Number |
208076116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 York Avenue, New York, NY, 10028, US |
Mail Address: | c/o Rennert Vogel Mandler & Rodriguez, P.A, 100 SE 2nd Street, Miami, FL, 33131, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
BRENNAN BARBARA | Authorized Member | 1525 York Avenue, New York, NY, 10028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 1525 York Avenue, New York, NY 10028 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 1525 York Avenue, New York, NY 10028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-23 | 100 SE 2ND STREET, SUITE 2900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-23 | REGISTERED AGENTS OF FLORIDA, LLC | - |
CANCEL ADM DISS/REV | 2008-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State