Search icon

HABITAT HOLDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: HABITAT HOLDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HABITAT HOLDING 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000118582
FEI/EIN Number 271931892

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

Address: 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129, US
Mail Address: 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS FRANCISCO Manager 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA BEATRIZ Manager 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA LAURA Manager 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149
PARLADE ALBERTO J Agent 7050 SW 86 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2012-04-30 PARLADE, ALBERTO JESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 7050 SW 86 AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-22 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-10-22
Florida Limited Liability 2009-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State