Search icon

SQUARE HUE, LLC - Florida Company Profile

Company Details

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

SQUARE HUE, 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: 30 Jul 2012 (13 years ago)
Date of dissolution: 18 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: L12000097876
FEI/EIN Number 46-0796374

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

Address: 18495 S. Dixie Hwy., MIAMI, FL, 33157, US
Mail Address: 18495 S. Dixie Hwy., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LAS CUEVAS GEORGE C Managing Member 9970 N. Kendall Drive, MIAMI, FL, 33176
DA COSTA AMAURY Managing Member 8571 SW 214 LANE, CUTLER BAY, FL, 33189
DACOSTA ERIKA Managing Member 8571 SW 214 LANE, CUTLER BAY, FL, 33189
CUEVAS LAURA R Managing Member 9970 N. Kendall Drive, MIAMI, FL, 33176
DaCosta Erika Agent 8571 SW 214 Lane, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 DaCosta, Erika -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 8571 SW 214 Lane, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 18495 S. Dixie Hwy., #114, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-02-16 18495 S. Dixie Hwy., #114, MIAMI, FL 33157 -
LC DISSOCIATION MEM 2015-02-06 - -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16
CORLCDSMEM 2015-02-06
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State