Search icon

HENK LLC - Florida Company Profile

Company Details

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

HENK 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 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000104781
FEI/EIN Number 46-3995184

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

Address: 9420 Poinciana Place, Davie, FL, 33324, US
Mail Address: 9420 Poinciana Place, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG MIGUEL President 9420 Poinciana Place, Davie, FL, 33324
CHONG MIGUEL Agent 9420 Poinciana Place, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114754 HENK ELEVATOR EXPIRED 2013-11-21 2018-12-31 - 10211 PINES BLVD. STE#114, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 9420 Poinciana Place, 405, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 9420 Poinciana Place, 405, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-10-27 9420 Poinciana Place, 405, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-10-27 CHONG, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State