Search icon

HACKMIAMI LLC - Florida Company Profile

Company Details

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

HACKMIAMI 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: 20 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L12000107026
FEI/EIN Number NOT APPLICABLE

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

Address: 4630 Woodbrook Dr, Sarasota, FL, 34243, US
Mail Address: 4630 Woodbrook Dr, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heid Alexander Manager 4630 Woodbrook Dr, Sarasota, FL, 34243
Soto Rod Manager 4630 Woodbrook Dr, Sarasota, FL, 34243
Ball James Manager 4630 Woodbrook Dr, Sarasota, FL, 34243
HEID ALEXANDER Agent 4630 Woodbrook Dr, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4630 Woodbrook Dr, Sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 4630 Woodbrook Dr, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2023-01-24 4630 Woodbrook Dr, Sarasota, FL 34243 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 HEID, ALEXANDER -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State