Entity Name: | HH-MIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HH-MIA 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: | 27 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000013267 |
FEI/EIN Number |
460959885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17001 COLLINS AVE., UNIT 1507, SUNNY ISLES, FL, 33160, US |
Mail Address: | 17001 COLLINS AVE., UNIT 1507, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMSELLEM PHILIPPE | Managing Member | 17001 COLLINS AVE. #1507, SUNNY ISLES, FL, 33160 |
AMSELLEM PHILIPPE | Agent | 17001 COLLINS AVE., SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-15 | 17001 COLLINS AVE., UNIT 1507, SUNNY ISLES, FL 33160 | - |
REINSTATEMENT | 2014-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-15 | 17001 COLLINS AVE., UNIT 1507, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2014-12-15 | 17001 COLLINS AVE., UNIT 1507, SUNNY ISLES, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-29 | AMSELLEM, PHILIPPE | - |
LC AMENDMENT | 2012-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-12-15 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State