Entity Name: | HATZLACHA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HATZLACHA 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: |
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: | 29 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | L12000043807 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 Biscayne Boulevard, Suite 403, Miami, FL, 33137, US |
Mail Address: | 3050 Biscayne Boulevard, Suite 403, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BITACHON LLC | Managing Member | - |
The Bernstein Law FIrm | Agent | 3050 Biscayne Boulevard, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-23 | 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-12-23 | 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-23 | The Bernstein Law FIrm | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-23 | 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001629873 | TERMINATED | 1000000540398 | MIAMI-DADE | 2013-10-02 | 2033-11-07 | $ 2,620.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-12-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State