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. |
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 |
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 | - |
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 | - | - |
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