Search icon

HAVIAN LLC - Florida Company Profile

Company Details

Entity Name: HAVIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVIAN 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: 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: 16 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000070407
FEI/EIN Number 452564884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 NE 163 ST, North Miami Beach, FL, 33162, US
Mail Address: 2020 NE 163 ST, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN VIVIANA E Manager 2020 NE 163 ST, North Miami Beach, FL, 33162
GRINSZPUN HECTOR L Manager 2020 NE 163 ST, North Miami Beach, FL, 33162
GRINSZPUN HECTOR L Agent 2020 NE 163 ST, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2020 NE 163 ST, Suite 202-A, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-04-27 2020 NE 163 ST, Suite 202-A, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2020 NE 163 ST, Suite 202-A, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-04-21 GRINSZPUN, HECTOR L -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-10-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State