Entity Name: | HANDSHAKE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDSHAKE 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: | 19 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000007938 |
FEI/EIN Number |
274599106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 727 CRANDON BLVD, # 401, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 727 CRANDON BLVD, # 401, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAZA SOFTWARE CORP. 50% | Managing Member | 727 CRANDON BLVD - # 401, KEY BISCAYNE, FL, 33149 |
ALPHA GLOBAL ENTERPRISE, S.A. 25% | Managing Member | 727 CRANDON BLVD - # 401, KEY BISCAYNE, FL, 33149 |
BISCAYNE CAPITAL LLC 25% | Managing Member | 727 CRANDON BLVD - # 401, KEY BISCAYNE, FL, 33149 |
HERRERA JAIME DAZA | Manager | 727 CRANDON BLVD - # 401, KEY BISCAYNE, FL, 33149 |
RUIZ VALENTINA | Manager | 727 CRANDON BLVD - # 401, KEY BISCAYNE, FL, 33149 |
RUIZ VALENTINA | Agent | 727 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000117088 | HANDSHAKE | EXPIRED | 2012-12-05 | 2017-12-31 | - | 727 CRANDON BLVD 401, KEY BISCAYNE, FL, 33149 |
G12000117089 | HANDSK | EXPIRED | 2012-12-05 | 2017-12-31 | - | 727 CRANDON BLVD 401, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-15 |
Florida Limited Liability | 2011-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State