Search icon

HEAVEN'S SWEETNESS LLC - Florida Company Profile

Company Details

Entity Name: HEAVEN'S SWEETNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVEN'S SWEETNESS 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: 08 Apr 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: L13000051024
FEI/EIN Number 46-4014599

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

Address: 12855 SW 136 AVE UNIT 104, miami, FL, 33186, US
Mail Address: 12855 SW 136 AVE, SUITE 104, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARIA E Manager 9050 sw 170 ct, miami, FL, 33196
LOPEZ ELIZABETH D Managing Member 9050 sw 170 ct, miami, FL, 33196
SANCHEZ MARIA E Agent 12855 SW 136 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 SANCHEZ, MARIA E -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 12855 SW 136 AVE UNIT 104, miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 12855 SW 136 AVE UNIT 104, miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 12855 SW 136 AVE, 104, MIAMI, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2014-10-24 HEAVEN'S SWEETNESS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445791 ACTIVE 1000000963787 DADE 2023-09-12 2043-09-20 $ 15,895.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000741579 TERMINATED 1000000802423 DADE 2018-10-30 2038-11-07 $ 1,414.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-10-02
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2014-10-24
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State