Search icon

HALIFAXTECH, LLC - Florida Company Profile

Company Details

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

HALIFAXTECH, 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000045441
FEI/EIN Number 46-2379890

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

Address: 116 BRADWICK CIRCLE, DEBARY, FL, 32713, US
Mail Address: 116 BRADWICK CIR, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULAMHUSEIN MURTAZA OWNER Manager 116 BRADWICK CIRCLE, DEBARY, FL, 32713
GULAMHUSEIN MURTAZA Agent 116 BRADWICK CIRCLE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030014 HALIFAXTECH EXPIRED 2013-03-27 2018-12-31 - 116 BRADWICK CIRCLE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 116 BRADWICK CIRCLE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2021-08-23 116 BRADWICK CIRCLE, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2019-06-25 GULAMHUSEIN, MURTAZA -
REINSTATEMENT 2019-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-06-25
Florida Limited Liability 2013-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State