Entity Name: | HAFEN CONSOLIDATORS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAFEN CONSOLIDATORS USA, 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: | 17 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000094301 |
FEI/EIN Number |
261083012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11600 NW 91st. St., SUITE 10, MIAMI, FL, 33178, US |
Mail Address: | 11600 NW 91st. St., SUITE 10, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RQZ LAW | Agent | 777 BRICKELL AVE, MIAMI, FL, 33131 |
VALDANO JUAN C | President | 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
VALDANO JUAN C | Secretary | 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
VALDANO CARLOS X | Chairman | 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | RQZ LAW | - |
LC STMNT OF RA/RO CHG | 2017-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-09 | 777 BRICKELL AVE, SUITE 400, MIAMI, FL 33131 | - |
LC AMENDMENT | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-14 | 11600 NW 91st. St., SUITE 10, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-12-14 | 11600 NW 91st. St., SUITE 10, MIAMI, FL 33178 | - |
LC AMENDMENT | 2009-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
CORLCRACHG | 2017-11-09 |
LC Amendment | 2017-10-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-09 |
AMENDED ANNUAL REPORT | 2014-12-14 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State