Search icon

HAVANA COFFEE AND TEA COMPANY STORE 2, LLC - Florida Company Profile

Company Details

Entity Name: HAVANA COFFEE AND TEA COMPANY STORE 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVANA COFFEE AND TEA COMPANY STORE 2, 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: 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 02 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: L13000156413
FEI/EIN Number 464221985

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

Address: 155 E FLAGLER ST., MIAMI, FL, 33131
Mail Address: 155 E FLAGLER ST., MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREDEMEIER TANYA Authorized Member 155 E FLAGLER ST, MIAMI, FL, 33130
POLISAR STEVE Agent 407 LINCOLN RD., MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028119 HAVANA COFFEE AND TEA COMPANY EXPIRED 2014-03-19 2019-12-31 - 155 E. FLAGER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-02 - -
LC DISSOCIATION MEM 2014-11-10 - -
LC AMENDMENT 2014-10-24 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-04-16 - -
LC AMENDMENT 2014-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000520672 TERMINATED 1000000674149 DADE 2015-04-17 2035-04-27 $ 15,362.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2019-03-19
LC Voluntary Dissolution 2015-12-02
ANNUAL REPORT 2015-04-30
CORLCDSMEM 2014-11-10
LC Amendment 2014-10-24
REINSTATEMENT 2014-10-08
LC Amendment 2014-04-16
LC Amendment 2014-03-20
Florida Limited Liability 2013-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State