Entity Name: | HENKLA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENKLA GROUP, 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: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000053593 |
FEI/EIN Number |
460522562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 PONCE DE LEON BLVD, 10TH FLOOR, CORAL GABLES, FL, 33134, US |
Mail Address: | 1600 PONCE DE LEON BLVD, 10TH FLOOR, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENDON JEAHNNY | Managing Member | 701 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
RENDON JEAHNNY | Agent | 701 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2018-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 701 BRICKELL KEY BLVD, UNIT 1406, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | RENDON, JEAHNNY | - |
LC DISSOCIATION MEM | 2018-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
CORLCDSMEM | 2018-04-09 |
Reg. Agent Resignation | 2018-04-09 |
LC Amendment | 2018-04-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State