Entity Name: | HALEY SOFGE PHASE ONE MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALEY SOFGE PHASE ONE MANAGER, 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: | 08 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000127222 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL, 33131, US |
Mail Address: | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Jorge M. | President | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL, 33131 |
Hoyos Jeffery | Vice President | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL, 33131 |
Milo, Jr. Alberto | Vice President | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL, 33131 |
Del Pozzo Tony | Vice President | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL, 33131 |
Allen Matthew J. | Vice President | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL, 33131 |
JMP, LLC | Manager | - |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-03-11 | 315 S BISCAYNE BLVD, 4TH FL, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-02 |
AMENDED ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-03 |
Florida Limited Liability | 2011-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State