Search icon

HUSKY REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HUSKY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUSKY REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: L08000016634
FEI/EIN Number 90-0474650

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

Address: 4000 Towerside Ter Bldg4 Apt# 2408, MIAMI, FL, 33138, US
Mail Address: 4000 Towerside Ter Bldg4 Apt# 2408, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK LEVINE CPA Agent 3050 BISCAYNE BLVD, MIAMI, FL, 33137
KNIGIN IRA Manager 4000 Towerside Ter BLDG $ APT 2408, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 4000 Towerside Ter Bldg4 Apt# 2408, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-03-10 4000 Towerside Ter Bldg4 Apt# 2408, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 3050 BISCAYNE BLVD, SUITE 302, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-02-19 JACK LEVINE CPA -
REINSTATEMENT 2016-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-02-05
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State