Entity Name: | HAMILTON VALET COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMILTON VALET COMPANY, 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: | 21 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | L07000065322 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 201 Alhambra Circle, Coral Gables, FL, 33134, US |
Address: | HAMILTON ON THE BAY, 555 NE 34TH STREET, STE. #100, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ginorio Maria V | Managing Member | 201 Alhambra Circle, Coral Gables, FL, 33134 |
Ginorio Maria | Agent | ATTN: MARIA V. GINORIO, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | HAMILTON ON THE BAY, 555 NE 34TH STREET, STE. #100, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | Ginorio, Maria | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | HAMILTON ON THE BAY, 555 NE 34TH STREET, STE. #100, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | ATTN: MARIA V. GINORIO, 201 ALHAMBRA CIRCLE, SUITE 1402, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State