Search icon

HOUSE OF REPRESENTAZ LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF REPRESENTAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF REPRESENTAZ 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: 10 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000095926
FEI/EIN Number 263520596

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

Address: 2900 NE 2ND AVE, APT 769, MIAMI, FL, 33137, US
Mail Address: 2900 NE 2ND AVE, APT 769, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGH ALEC Managing Member 2900 NE 2ND AVE, MIAMI, FL, 33137
HUGH ALEC Agent 2900 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063788 ROTARY CLOTHING SHOP EXPIRED 2017-06-08 2022-12-31 - PO BOX 4931, HIALEAH, FL, 33014
G17000063803 WATCH THIS LUXURY EXPIRED 2017-06-08 2022-12-31 - PO BOX 4931, HIALEAH, FL, 33014
G14000099283 NO SLEEP EXPIRED 2014-09-29 2019-12-31 - 8179 N UNIVERSITY DRIVE, APT. 98, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-08-29 - -
REGISTERED AGENT NAME CHANGED 2022-08-29 HUGH, ALEC -
CHANGE OF MAILING ADDRESS 2022-02-08 2900 NE 2ND AVE, APT 769, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2900 NE 2ND AVE, APT 769, MIAMI, FL 33137 -
REINSTATEMENT 2022-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2900 NE 2ND AVE, APT 769, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment 2022-08-29
REINSTATEMENT 2022-02-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-07-09
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State