Entity Name: | US HABITAT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US HABITAT GROUP 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: | 14 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | L11000044442 |
FEI/EIN Number |
452230186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6917 Collins Ave, SUITE PH09, Miami Beach, FL, 33141, US |
Mail Address: | 425 Northeast 103rd Street, Miami Shores, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeannette Aguilar ARACELIS | Auth | 425 Northeast 103rd Street, Miami Shores, FL, 33138 |
RIERA SEBASTIAN | Auth | 6917 COLLINS AVE SUITE PH09, MIAMI BEACH, FL, 33141 |
Aguilar Gonzalez Aracelis Jeann | Agent | 425 Northeast 103rd Street, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 6917 Collins Ave, SUITE PH09, PH9, Miami Beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-29 | 425 Northeast 103rd Street, Miami Shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 6917 Collins Ave, SUITE PH09, PH9, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Aguilar Gonzalez, Aracelis Jeannette | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-06 | US HABITAT GROUP LLC | - |
REINSTATEMENT | 2019-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-29 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
LC Amendment and Name Change | 2019-05-06 |
REINSTATEMENT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State