Search icon

MIAMI BEACH RENTALS HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH RENTALS HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEACH RENTALS HERNANDEZ 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L11000109375
Address: 425 Calle Gomez, San Clemente, CA, 92672, US
Mail Address: 425 Calle Gomez, San Clemente, CA, 92672, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIA R Manager 425 Calle Gomez, San Clemente, CA, 92672
Hernandez Nilo A Manager 5401 Collins Avenue, no 1115, miami beach, FL, 33140
The Maria Rosa Hernandez Revocable Trust D Auth 425 Calle Gomez, San Clemente, CA, 92672
HERNANDEZ MARIA Agent 5401 Collins Ave, no 1115, miami beach, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 5401 Collins Ave, no 1115, miami beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 425 Calle Gomez, San Clemente, CA 92672 -
CHANGE OF MAILING ADDRESS 2017-03-14 425 Calle Gomez, San Clemente, CA 92672 -
LC AMENDMENT 2011-10-20 - -

Documents

Name Date
LC Voluntary Dissolution 2022-05-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State