Search icon

HANABANILLA FISH FARMS LLC - Florida Company Profile

Company Details

Entity Name: HANABANILLA FISH FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANABANILLA FISH FARMS 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: 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: 10 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L12000089757
FEI/EIN Number 46-0562586

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

Address: 21314 SW 129 PL, MIAMI, FL, 33177, US
Mail Address: 21314 SW 129 PL, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRA DIAZ LESTER Manager 2579 W 9TH CT, HIALEAH, FL, 33010
CINTRA DIAZ LESTER Agent 2579 W 9 CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 26224 SW 133 PL, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 21314 SW 129 PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-03-05 21314 SW 129 PL, MIAMI, FL 33177 -
LC AMENDMENT 2015-07-29 - -
REGISTERED AGENT NAME CHANGED 2015-07-16 CINTRA DIAZ, LESTER -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 2579 W 9 CT, HIALEAH, FL 33010 -
LC AMENDMENT 2015-07-16 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State