Search icon

HEMASHOSHO COFFEE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: HEMASHOSHO COFFEE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMASHOSHO COFFEE SHOP, 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: 31 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000030939
FEI/EIN Number 264578182

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

Address: 28329 PASEO DR, SUITE 180, WESLEY CHAPEL, FL, 33543, US
Mail Address: 28329 PASEO DR, SUITE 180, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALDAS SHAHINAZ Managing Member 10744 plantation Bay dr, TAMPA, FL, 33647
GHOBRIAL IBRAHIM Agent 28329 PASEO DR, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167757 BARNIE'S COFFE & TEA CO. EXPIRED 2009-10-20 2014-12-31 - 18118 PALM BEACH DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 28329 PASEO DR, SUITE 180, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2012-03-19 28329 PASEO DR, SUITE 180, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 28329 PASEO DR, SUITE 180, WESLEY CHAPEL, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-19
Florida Limited Liability 2009-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State