Search icon

HAKU, LLC - Florida Company Profile

Company Details

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

HAKU, 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L12000043246
FEI/EIN Number 45-4912993

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

Address: 1915 Purdy Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 2301 COLLINS AVE, SUITE 310, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGAYAR MOHAMED K Managing Member 2301 COLLINS AVE SUITE 310, MIAMI BEACH, FL, 33139
Elgayar Mohamed Agent 1915 Purdy Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103448 EMACK & BOLIO'S ICE-CREAM SMOOTHIES FROZEN YOGURT & CHOCOLATES EXPIRED 2012-10-24 2017-12-31 - 2301 COLLINS AVE # 310, MIAMI BEACH, FL, 33139
G12000035218 EMACK AND BOLIO'S EXPIRED 2012-04-12 2017-12-31 - 2301 COLLINS AVE # 310, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 Elgayar, Mohamed -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 1915 Purdy Ave, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2013-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 1915 Purdy Ave, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-13
LC Amendment 2013-02-15
ANNUAL REPORT 2013-01-26
Florida Limited Liability 2012-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State