Search icon

2 HEARTS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
RECIO YAILISET Managing Member 1521 ALTON ROAD, MIAMI BEACH, FL, 33139
RECIO YAILISET Agent 8360 SW 27th Terr, MIAMI, FL, 33155

Fictitious Names

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

Events

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 - -

Documents

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