Search icon

HAZELWOOD STREET CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: HAZELWOOD STREET CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAZELWOOD STREET CONSULTANTS, 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 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000042432
FEI/EIN Number 27-2431190

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

Address: 6246 NW 113 Court, DORAL, FL, 33178, US
Mail Address: 5621 NW 100 Court, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN GRANT E Manager 5621 NW 100 Court, DORAL, FL, 33178
KAPLAN JANITZA T Managing Member 5621 NW 100 Court, DORAL, FL, 33178
KAPLAN JANITZA T Agent 5621 NW 100 Court, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 6246 NW 113 Court, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 5621 NW 100 Court, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-04-21 6246 NW 113 Court, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-04-21 KAPLAN, JANITZA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State