Entity Name: | HYLSA JADE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HYLSA JADE, 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. |
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: | 03 Mar 2009 (16 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: | L09000021295 |
FEI/EIN Number |
90-0620218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 791 CRANDON BLVD, 1004, KEY BISCAYNE, FL 33149 |
Mail Address: | 791 CRANDON BLVD, 1004, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEJAR-CORTES, JESUS LUIS | Managing Member | 791 CRANDON BLVD, 1004 KEY BISCAYNE, FL 33149 |
MAS CORPORATE SERVICES, LLC | Agent | - |
Sànchez de Vejar, Hilda Alicia | Manager | 791 CRANDON BLVD, 1004 KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2021-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-30 | MAS CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-30 | 232 ANDALUSIA AVENUE, SUITE 200, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 791 CRANDON BLVD, 1004, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 791 CRANDON BLVD, 1004, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
CORLCRACHG | 2021-06-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State