Search icon

HAMMERHEAD SHOWER ENCLOSURES LLC - Florida Company Profile

Company Details

Entity Name: HAMMERHEAD SHOWER ENCLOSURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMERHEAD SHOWER ENCLOSURES 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: 26 Oct 2007 (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: L07000108953
FEI/EIN Number 711040559

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

Address: 650 EAST 11TH PLACE, HIALEAH, FL, 33010
Mail Address: 650 EAST 11TH PLACE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA LUIS O Manager 650 EAST 11TH PLACE, HIALEAH, FL, 33010
MESA LUIS O Agent 650 EAST 11TH PLACE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085600 HAMMERHEAD CREATIVE DESIGNS EXPIRED 2012-08-30 2017-12-31 - 650 EAST 11TH PLACE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 MESA, LUIS O -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000106645 LAPSED 15-2983 CC 21 MIAMI-DADE COUNTY 2016-02-02 2021-02-10 $4,660.14 33RD STREET WAREHOUSE, LLC, 1060 EAST 33RD STREET, HIALEAH, FLORIDA 33013

Documents

Name Date
REINSTATEMENT 2020-07-14
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-07-23

Date of last update: 02 May 2025

Sources: Florida Department of State