Search icon

HEBY ENTERPRISES, LLC

Company Details

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

Agent

Name Role Address
HEBY, MICHAEL Agent 3400 East Atlantic Blvd, Pompano Beach, FL 33062

President

Name Role Address
HEBY, MICHAEL President 3400 East Atlantic Blvd, Pompano Beach, FL 33062

Chief Executive Officer

Name Role Address
HEBY, MICHAEL Chief Executive Officer 3400 East Atlantic Blvd, Pompano Beach, FL 33062

Chief Financial Officer

Name Role Address
HEBY, MICHAEL Chief Financial Officer 3400 East Atlantic Blvd, Pompano Beach, FL 33062

Chief Operating Officer

Name Role Address
HEBY, MICHAEL Chief Operating Officer 3400 East Atlantic Blvd, Pompano Beach, FL 33062

Fictitious Names

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

Events

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

Documents

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