Search icon

250 HIBISCUS, LLC - Florida Company Profile

Company Details

Entity Name: 250 HIBISCUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

250 HIBISCUS, 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: 19 Mar 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: L12000037951
FEI/EIN Number 61-1678810

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

Address: 3850 BIRD ROAD, #1001, Miami, FL, 33146, US
Mail Address: 3850 BIRD ROAD, #1001, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO FRANK Managing Member 3850 BIRD ROAD, Miami, FL, 33146
MARRERO ROSA Managing Member 3850 BIRD ROAD, Miami, FL, 33146
Marrero Frank Agent 3850 BIRD ROAD, Miami, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 Marrero, Frank -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 3850 BIRD ROAD, #1001, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-03-25 3850 BIRD ROAD, #1001, Miami, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 3850 BIRD ROAD, #1001, Miami, FL 33146 -
LC AMENDMENT 2012-04-19 - -

Court Cases

Title Case Number Docket Date Status
250 HIBISCUS, LLC, etc., VS FLORIDA DEPARTMENT OF REVENUE, etc., 3D2021-1938 2021-09-28 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
SOURCE NUMBER: XXXXXX3012

Parties

Name 250 HIBISCUS, LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name Department of Revenue
Role Appellee
Status Active
Representations MARK S. HAMILTON, FRANKLIN D. SANDREA-RIVERO
Name ROGER L. BEASLEY
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Department of Revenue is dismissed for failure to comply with this Court’s Order dated February 17, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-12-28
Type Record
Subtype Index
Description Index ~ CORRECTED INDEX OFRECORD ON APPEAL
On Behalf Of DOR Agency Clerk
Docket Date 2021-12-27
Type Record
Subtype Index
Description Index ~ INDEX OFRECORD ON APPEAL
On Behalf Of DOR Agency Clerk
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIMEPURSUANT TO AMENDED ADMINISTRATIVE ORDER A03D13-01OF THE THIRD DISTRICT COURT OF APPEAL
On Behalf Of 250 Hibiscus, LLC
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/4/22
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2021-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of 250 Hibiscus, LLC
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-28
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of 250 Hibiscus, LLC
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State