Search icon

HALABU, LLC

Company Details

Entity Name: HALABU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2009 (16 years ago)
Document Number: L08000025798
FEI/EIN Number 264385126
Address: 9632 ne 5th ave road, miami shores, FL, 33138, US
Mail Address: 9632 ne 5th ave road, miami shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1667830 1413 20TH ST, APT 409, MIAMI BEACH, FL, 33139 1413 20TH ST, APT 409, MIAMI BEACH, FL, 33139 305 213 7625

Filings since 2017-02-10

Form type SC 13G/A
Filing date 2017-02-10
File View File

Filings since 2016-03-04

Form type SC 13G
Filing date 2016-03-04
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002D7M12Q8KC8J83 L08000025798 US-FL GENERAL ACTIVE 2008-03-11

Addresses

Legal c/o Halabu, David E, 9632 Ne 5th Ave Road, Miami, US-FL, US, 33138
Headquarters 9632 Ne 5th Ave Road, Miami, US-FL, US, 33138

Registration details

Registration Date 2023-01-25
Last Update 2024-01-26
Status LAPSED
Next Renewal 2024-01-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000025798

Agent

Name Role Address
HALABU DAVID E Agent 9632 ne 5th ave road, miami shores, FL, 33138

Manager

Name Role Address
HALABU DAVID E Manager 9632 ne 5th ave road, miami shores, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9632 ne 5th ave road, miami shores, FL 33138 No data
CHANGE OF MAILING ADDRESS 2019-02-06 9632 ne 5th ave road, miami shores, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 9632 ne 5th ave road, miami shores, FL 33138 No data
LC AMENDMENT 2009-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State