Entity Name: | HIBISCUS ISLAND HOME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIBISCUS ISLAND HOME, 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: | 16 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L09000058403 |
FEI/EIN Number |
270372089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 NE 2ND AVE, MIAMI, FL, 33137 |
Mail Address: | 12555 BISCAYNE BLVD SUITE 777, N. MIAMI, FL, 33181 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZABLA SAM | Managing Member | 6 NE 89TH ST., EL PORTAL, FL, 33138 |
GUZMAN SEBASTIAN | Manager | 1497 TANARY ISLAND DR, WESTON, FL, 33327 |
EHRAT CONSULTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-16 | 39 NE 2ND AVE, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 39 NE 2ND AVE, MIAMI, FL 33137 | - |
LC AMENDMENT | 2012-04-02 | - | - |
LC AMENDMENT | 2011-07-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 111 NE 1ST. ST., SUITE 901, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000814199 | TERMINATED | 1000000243032 | DADE | 2011-12-06 | 2031-12-14 | $ 3,994.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000510771 | TERMINATED | 1000000227911 | DADE | 2011-08-01 | 2031-08-10 | $ 3,511.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000999448 | TERMINATED | 1000000191165 | DADE | 2010-10-15 | 2030-10-20 | $ 6,688.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2012-10-16 |
LC Amendment | 2012-04-02 |
LC Amendment | 2011-07-15 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
Reg. Agent Change | 2009-11-20 |
Florida Limited Liability | 2009-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State