Entity Name: | HEFZI-BA-BEULA MARKETING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HEFZI-BA-BEULA MARKETING 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: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000056754 |
FEI/EIN Number |
45-2874518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 NW 17 TH CT, APT 4, MIAMI, FL 33125 |
Mail Address: | 8106 GOPHER TORTOISE TRL, LEHIGH ACRES, FL 33972 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, SODI E | Agent | 66 NW 17 TH CT, APT 4, MIAMI, FL 33125 |
HERNANDEZ, SODI E | Managing Member | 8106 GOPHER TORTOISE TRL, LEHIGH ACRES, FL 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 66 NW 17 TH CT, APT 4, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 66 NW 17 TH CT, APT 4, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 66 NW 17 TH CT, APT 4, MIAMI, FL 33125 | - |
LC AMENDMENT | 2012-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-21 | HERNANDEZ, SODI E | - |
CONVERSION | 2012-04-25 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000069566. CONVERSION NUMBER 100000122091 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-24 |
LC Amendment | 2012-09-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State