Search icon

HUGH GROUP HOLDING, LLC - Florida Company Profile

Company Details

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

HUGH GROUP HOLDING, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000042342
FEI/EIN Number 272403642

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

Address: 785 CRANDON BLVD. #402, KEY BISCAYNE, FL, 33149, US
Mail Address: 785 CRANDON BLVD. #402, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIKH HAROON Y Manager 785 CRANDON BLVD. #402, KEY BISCAYNE, FL, 33149
SHEIKH IRAM Manager 785 CRANDON BLVD. #402, KEY BISCAYNE, FL, 33149
SHEIKH HAROON Y Agent 785 CRANDON BLVD. #402, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 785 CRANDON BLVD. #402, KEY BISCAYNE, FL 33149 -
LC AMENDMENT AND NAME CHANGE 2015-03-10 HUGH GROUP HOLDING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 785 CRANDON BLVD. #402, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2015-03-10 785 CRANDON BLVD. #402, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2015-03-03 SHEIKH, HAROON Y -
REINSTATEMENT 2015-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Amendment and Name Change 2015-03-10
REINSTATEMENT 2015-03-03
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State