Search icon

HADJ, L.L.C. - Florida Company Profile

Company Details

Entity Name: HADJ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HADJ, L.L.C. 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: 02 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000064467
FEI/EIN Number NOT APPLICABLE

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

Address: 3535 S. OCEAN DRIVE,, UNIT NO. 404, HOLLYWOOD, FL, 33019
Mail Address: 3535 S. OCEAN DRIVE,, UNIT NO. 404, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRMAN HARRY Managing Member 3535 S. OCEAN DRIVE, UNIT NO. 404, HOLLYWOOD, FL, 33019
BIRMAN ANN B Managing Member 3535 S. OCEAN DRIVE, UNIT NO. 404, HOLLYWOOD, FL, 33019
BENCHIMOL DANIELLE Managing Member 3535 S. OCEAN DRIVE, UNIT NO. 404, HOLLYWOOD, FL, 33019
BIRMAN JEFFREY Managing Member 3535 S. OCEAN DRIVE, UNIT NO. 404, HOLLYWOOD, FL, 33019
RAFAEL TOM Agent 361 s hollybrook dr., Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-04 361 s hollybrook dr., Apt 205, Pembroke Pines, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 3535 S. OCEAN DRIVE,, UNIT NO. 404, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2010-01-06 3535 S. OCEAN DRIVE,, UNIT NO. 404, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-11-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State