Search icon

MANUHEN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MANUHEN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MANUHEN ENTERPRISES 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: 22 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L13000118655
FEI/EIN Number 61-1739308

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

Address: 2103 Coral Way Suite 800, Attn. Peter Ariz, Miami, FL 33145
Mail Address: 2103 Coral Way Suite 800, Attn. Peter Ariz, Miami, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paez, Ana Maria, Mrs. Agent 2103 Coral Way Suite 800, Attn. Peter Ariz, Miami, FL 33145
Kronfle, Manuel Antonio Manager 4560 NW 79th Ave, 2E Doral, FL 33166
Paez, Ana Maria Chief Financial Officer 4560 NW 79th Ave, 2E Doral, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 2103 Coral Way Suite 800, Attn. Peter Ariz, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2103 Coral Way Suite 800, Attn. Peter Ariz, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-02-03 2103 Coral Way Suite 800, Attn. Peter Ariz, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-12-21 Paez, Ana Maria, Mrs. -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-12-21
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-06-30
REINSTATEMENT 2017-01-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State