Search icon

HK PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HK PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HK PROPERTY INVESTMENTS, 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: 05 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000018936
FEI/EIN Number 46-1946396

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

Mail Address: 560 NE 26TH COURT, POMPANO BEACH, FL, 33064, US
Address: 560 NE 26TH CT, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASIERSKI HANS Manager 25 SW 5TH WAY, BOCA RATON, FL, 33432
KASIERSKI KAREN Manager 25 SW 5TH WAY, BOCA RATON, FL, 33432
FERRARI MAICON H Agent 560 NE 26TH COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 560 NE 26TH CT, pompano beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 560 NE 26TH COURT, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 FERRARI, MAICON HOTTZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2014-05-27 560 NE 26TH CT, pompano beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-07
Florida Limited Liability 2013-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State