Search icon

HAYETE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HAYETE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYETE HOLDINGS, 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 02 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2024 (10 months ago)
Document Number: L12000034995
FEI/EIN Number 45-4825367

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

Address: 2428 Taylor St, Apt # 6, HOLLYWOOD, FL, 33020, US
Mail Address: 2428 Taylor St, Apt # 6, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO-NAVA ANNA V Manager 825 Monterey St, Coral Gables, FL, 33134
Nava-Coca Maria V Manager 2428 Taylor St, HOLLYWOOD, FL, 33020
MORENO-NAVA ANNA V Agent 825 Monterey St, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 825 Monterey St, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2428 Taylor St, Apt # 6, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-02-02 2428 Taylor St, Apt # 6, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 MORENO-NAVA, ANNA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-02
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State