Search icon

HAPPY BIRD LLC - Florida Company Profile

Company Details

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

HAPPY BIRD 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: 09 Sep 2013 (12 years ago)
Document Number: L13000127227
FEI/EIN Number 42-1778675

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

Address: 3073 NE 163rd Street, North Miami Beach, FL, 33160, US
Mail Address: 3073 NE 163rd Street, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Elias Manager 18671 Collins Ave., SUNNY ISL BCH, FL, 33160
Zonana David Auth 3073 NE 163rd Street, North Miami Beach, FL, 33160
LEVY ELIAS Agent 18671 Collins Ave., SUNNY ISL BCH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070369 LA MATERA ACTIVE 2022-06-09 2027-12-31 - 3073 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 3073 NE 163rd Street, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-08-02 3073 NE 163rd Street, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-08-02 LEVY, ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 18671 Collins Ave., 2302, SUNNY ISL BCH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-08-02
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State