Search icon

HABER ARCHITECTURE, LLC - Florida Company Profile

Company Details

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

HABER ARCHITECTURE, 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: 19 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L13000102402
FEI/EIN Number 46-3406185

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

Address: 7381 SW 18th Street, PLANTATION, FL, 33317, US
Mail Address: 7381 SW 18TH STREET, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER ILEA Authorized Member 7381 SW 18TH STREET, PLANTATION, FL, 33317
HABER BLANK, LLP Agent 888 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 361 N University Drive, 611, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2025-02-06 361 N University Drive, 611, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 7381 SW 18th Street, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2016-03-28 HABER BLANK, LLP -
LC STMNT OF RA/RO CHG 2014-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 888 S. ANDREWS AVENUE, SUITE 201, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State