Search icon

HANA REAL ESTATE, LLC

Company Details

Entity Name: HANA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000050903
FEI/EIN Number 260171670
Address: 400 University Drive Suite 500, Coral Gables, FL, 33134, US
Mail Address: 400 University Drive Suite 500, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVARO CASTILLO B., PA Agent 1390 Brickell Avenue Suite 200, Miami, FL, 33131

Manager

Name Role Address
DIAZ GENARO Manager 400 University Drive Suite 500, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075038 PATHANA EXPIRED 2014-07-21 2024-12-31 No data 400 UNIVERSITY DR SUITE 500, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 400 University Drive Suite 500, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 ALVARO CASTILLO B., PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1390 Brickell Avenue Suite 200, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-04-01 400 University Drive Suite 500, Coral Gables, FL 33134 No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State