Search icon

HUTCHINSON SHOPPES, LLC - Florida Company Profile

Company Details

Entity Name: HUTCHINSON SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUTCHINSON SHOPPES, 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L07000059092
FEI/EIN Number 260308713

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

Address: 18851 N.E. 29TH AVENUE, STE 1000, AVENTURA, FL, 33180, US
Mail Address: 18851 N.E. 29TH AVENUE, STE 1000, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIEL GABRIEL Manager 18851 N.E. 29TH AVENUE #1000, AVENTURA, FL, 33180
BENHAMOU GILBERT Manager 18851 N.E. 29TH AVENUE, AVENTURA, FL, 33180
AMIEL GABRIEL Agent 18851 N.E. 29TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 18851 N.E. 29TH AVENUE, STE 1000, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-02-08 18851 N.E. 29TH AVENUE, STE 1000, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 18851 N.E. 29TH AVENUE, STE 1000, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-07-09 AMIEL, GABRIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State