Entity Name: | HEBY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Aug 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000121236 |
FEI/EIN Number | 46-3527599 |
Address: | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 |
Mail Address: | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEBY, MICHAEL | Agent | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
HEBY, MICHAEL | President | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
HEBY, MICHAEL | Chief Executive Officer | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
HEBY, MICHAEL | Chief Financial Officer | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
HEBY, MICHAEL | Chief Operating Officer | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085870 | MIAMI BLUES | ACTIVE | 2013-08-28 | 2028-12-31 | No data | 3400 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-05 | 3400 East Atlantic Blvd, Pompano Beach, FL 33062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State