Entity Name: | L-H HOUSING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L-H HOUSING GROUP, 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: | 05 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2024 (3 months ago) |
Document Number: | L13000110185 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191 St., MIAMI, FL, 33179-3899, US |
Mail Address: | 382 NE 191 St., MIAMI, FL, 33179-3899, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROPFOLIO MANAGEMENT LLC | Agent | - |
LEITZELAR HERNANDEZ SOAM | Manager | 382 NE 191 St., MIAMI, FL, 331793899 |
LEITZELAR VIDAURRETAGERMAN EDGARDO | Manager | 382 NE 191 St., MIAMI, FL, 331793899 |
HERNANDEZ DE LEITZELNORMA ONDINA | Manager | 382 NE 191 St., MIAMI, FL, 331793899 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | PROPFOLIO MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-20 | 8400 NW 33RD ST, STE 104, DORAL, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 382 NE 191 St., #46180, MIAMI, FL 33179-3899 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 382 NE 191 St., #46180, MIAMI, FL 33179-3899 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-23 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-07-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State