Entity Name: | 2 HEARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 HEARTS 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: |
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: | 23 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | L13000020864 |
FEI/EIN Number |
800930408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8360 SW 27th Terr, MIAMI, FL, 33155, US |
Mail Address: | 1521 ALTON ROAD, #451, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECIO YAILISET | Managing Member | 1521 ALTON ROAD, MIAMI BEACH, FL, 33139 |
RECIO YAILISET | Agent | 8360 SW 27th Terr, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064309 | FR CONNECTION | EXPIRED | 2017-06-09 | 2022-12-31 | - | 1521 ALTON ROAD, #4151, MIAMI BEACH, FL, 33139 |
G17000064310 | EXTRAORDINARY SONGS | EXPIRED | 2017-06-09 | 2022-12-31 | - | 1521 ALTON ROAD, #4151, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-21 | 8360 SW 27th Terr, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 8360 SW 27th Terr, MIAMI, FL 33155 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | RECIO, YAILISET | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-12-21 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State