Search icon

HENKLA GROUP, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
RENDON JEAHNNY Managing Member 701 BRICKELL KEY BLVD, MIAMI, FL, 33131
RENDON JEAHNNY Agent 701 BRICKELL KEY BLVD, MIAMI, FL, 33131

Events

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 - -

Documents

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