Entity Name: | HIGHLANDS REAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLANDS REAL PROPERTIES, 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: |
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 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000092861 |
FEI/EIN Number |
46-5599744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BH REAL ESTATE INC., 19821 NW 2 AVENUE, MIAMI GARDENS, FL, 33169, US |
Mail Address: | C/O BH REAL ESTAE INC., 19821 NW 2 AVENUE, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BH REAL ESTATE INC. | Manager | - |
FELDMAN PAUL ESQ. | Agent | 2750 NE 185 STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-10 | 2750 NE 185 STREET, SUITE 203, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-11-10 | C/O BH REAL ESTATE INC., 19821 NW 2 AVENUE, #125, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-10 | FELDMAN, PAUL, ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-10 | C/O BH REAL ESTATE INC., 19821 NW 2 AVENUE, #125, MIAMI GARDENS, FL 33169 | - |
LC DISSOCIATION MEM | 2014-10-21 | - | - |
LC NAME CHANGE | 2013-07-26 | HIGHLANDS REAL PROPERTIES, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-27 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-11-10 |
CORLCDSMEM | 2014-10-21 |
Reg. Agent Resignation | 2014-10-21 |
ANNUAL REPORT | 2014-04-28 |
LC Name Change | 2013-07-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State