Search icon

HERJI LLC - Florida Company Profile

Company Details

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

HERJI 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L13000060040
FEI/EIN Number 30-0781212

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

Address: 2533 SW 19 AV, MIAMI, FL, 33133, US
Mail Address: 2533 SW 19 AV, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA FERDINANDO Member 2533 SW 19 AV #406, MIAMI, FL, 33133
DE OLIVEIRA FERDINANDO Agent 2533 SW 19 AV, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 2533 SW 19 AV, 406, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-09-23 2533 SW 19 AV, 406, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-09-23 DE OLIVEIRA, FERDINANDO -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 2533 SW 19 AV, 406, MIAMI, FL 33133 -
LC AMENDMENT 2013-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000348916 TERMINATED 1000000894006 DADE 2021-07-08 2041-07-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-30
AMENDED ANNUAL REPORT 2020-10-20
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State