Entity Name: | HENER GROUP USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENER GROUP USA 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: |
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: | 01 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000123566 |
FEI/EIN Number |
274165918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19646 Back Nine Dr, Boca Raton, FL, 33498, US |
Mail Address: | 19646 Back Nine Dr, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO LUIS | Managing Member | 10388 W. STATE RD 84 UNIT 108, DAVIE, FL, 33324 |
F&S PROJECTS CORP | Agent | 1920 N COMMERCE PARKWAY, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114304 | HYGGE5 | EXPIRED | 2014-11-12 | 2019-12-31 | - | 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-19 | 19646 Back Nine Dr, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2019-09-19 | 19646 Back Nine Dr, Boca Raton, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | F&S PROJECTS CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1920 N COMMERCE PARKWAY, SUITE # 1920-3, WESTON, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000810354 | TERMINATED | 1000000689058 | DADE | 2015-07-27 | 2035-07-29 | $ 4,573.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000150333 | TERMINATED | 1000000577220 | BROWARD | 2014-01-21 | 2024-01-29 | $ 597.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001281725 | TERMINATED | 1000000519798 | BROWARD | 2013-08-02 | 2023-08-16 | $ 742.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000879172 | TERMINATED | 1000000500904 | BROWARD | 2013-04-25 | 2023-05-03 | $ 673.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State