Search icon

WOERNER HIALEAH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WOERNER HIALEAH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOERNER HIALEAH HOLDINGS, 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L12000116857
FEI/EIN Number 46-0971279

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

Address: 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL, 33309, US
Mail Address: 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN GERMAN A Managing Member 4156 NW 21st Ave, Oakland Park, FL, 33309
Jordan Axel Manager 7001 NW 25th Street, Miami, FL, 33122
RENTAL ASSET MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-03-07 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Rental Asset Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
LC AMENDMENT 2013-08-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31
LC Amendment 2013-08-12
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State