Search icon

HEMINGWAY'S WAREHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: HEMINGWAY'S WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMINGWAY'S WAREHOUSE, 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: 13 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L11000139883
FEI/EIN Number 454066079

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

Address: 422 NW N RIVER DRIVE, MIAMI, FL, 33128, US
Mail Address: 412 NW N RIVER DRIVE, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA CARLOS A Managing Member 215 E. DILIDO DRIVE, MIAMI, FL, 33139
MIRANDA CARLOS A Agent 630 NW 5TH STREET, MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120255 SEASPICE ACTIVE 2021-09-16 2026-12-31 - 422 NW NORTH RIVER DRIVE, MIAMI, FL, 33128
G13000115831 SEASALT AND PEPPER EXPIRED 2013-11-26 2018-12-31 - 412/422 NW NORTH RIVER DRIVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 422 NW N RIVER DRIVE, MIAMI, FL 33128 -
LC AMENDMENT 2018-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 630 NW 5TH STREET, Suite 625, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2018-10-04 MIRANDA, CARLOS ALVAREZ -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-11-13 - -
CHANGE OF MAILING ADDRESS 2012-11-19 422 NW N RIVER DRIVE, MIAMI, FL 33128 -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
LC Amendment 2018-10-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State