Search icon

HUMAKA LLC - Florida Company Profile

Company Details

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

HUMAKA 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000016410
FEI/EIN Number 90-0932608

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

Address: 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL, 33134, US
Mail Address: 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONS MARIANA Manager 3001 PONCE DE LEON BLVD. SUITE 211, CORAL GABLES, FL, 33134
ALFONSO JOSE ALEJANDRO Manager 3001 PONCE DE LEON BLVD. SUITE 211, CORAL GABLES, FL, 33134
Malca Roberto Manager 3001 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MALCA ROBERTO Agent 2000 TOWERSIDE TERRACE UNIT 705, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 MALCA, ROBERTO -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-27 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-05
Florida Limited Liability 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State