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. |
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 |
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 |
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 |
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 | - |
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