Search icon

HABITARE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: HABITARE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HABITARE INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2010 (15 years ago)
Document Number: L10000082874
FEI/EIN Number 273206168

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

Address: 2275 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 2275 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tallman Rich Manager 1740 Northwest North River Dr, Miami, FL, 33125
Pappe Gisela C Agent 951 NE 116th St, Biscayne Park, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076955 HABITARE INTERNATIONAL REALTY EXPIRED 2019-07-16 2024-12-31 - 1900 N BAYSHORE DR SUITE 1A, MIAMI, FL, 33132
G12000067241 HABITARE INTERNATIONAL REALTY EXPIRED 2012-07-05 2017-12-31 - 80 SW 8TH ST SUITE 2047, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 2275 Biscayne Blvd, Suite 1, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-06-04 2275 Biscayne Blvd, Suite 1, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Pappe, Gisela C -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 951 NE 116th St, Biscayne Park, FL 33161 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State