Entity Name: | THE MAYA HEFTER CAR COLLECTION 1 |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MAYA HEFTER CAR COLLECTION 1 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: | 14 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | L10000095738 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 Appaloosa Trail, SW RANCHES, FL, 33330, US |
Mail Address: | P.O.BOX 4029, HIALEAH, FL, 33014, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEFTER MAX | Managing Member | P.O.BOX 4029, HIALEAH, FL, 33014 |
Hefter Smadar | Managing Member | 6820 Appaloosa Trail, Southwest Ranches, FL, 33330 |
HEFTER MAX | Agent | 6820 Appaloosa Trail, Southwest Ranches, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 6820 Appaloosa Trail, Southwest Ranches, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 6820 Appaloosa Trail, SW RANCHES, FL 33330 | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-07 | HEFTER, MAX | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-15 |
REINSTATEMENT | 2016-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State