Search icon

HOBO GULF LIQUORS, LLC - Florida Company Profile

Company Details

Entity Name: HOBO GULF LIQUORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOBO GULF LIQUORS, 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000075465
FEI/EIN Number 270695454

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

Address: 4662 N.W. 183RD STREET, MIAMI, FL, 33055, US
Mail Address: 27805 SW 197th Avenue, Homestead, FL, 33031, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN BRADLEY J Managing Member 27805 SW 197th Avenue, Homestead, FL, 33031
Mercer Kevin DP.A. Agent 10800 Biscayne Blvd, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145342 GULF LIQUORS EXPIRED 2009-08-12 2014-12-31 - 4662 N.W. 183RD STREET, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-29 4662 N.W. 183RD STREET, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Mercer, Kevin D, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 10800 Biscayne Blvd, Sutie 700, MIAMI, FL 33161 -
LC ARTICLE OF CORRECTION 2009-08-11 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-05
CORLCMMRES 2011-10-25
Reg. Agent Change 2011-10-25
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-11
LC Article of Correction 2009-08-11
Florida Limited Liability 2009-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State