Search icon

US HABITAT GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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