Search icon

8851 HARDING LLC - Florida Company Profile

Company Details

Entity Name: 8851 HARDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8851 HARDING 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: 15 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000160783
FEI/EIN Number 46-4117992

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

Mail Address: 780 NE 69 ST, MIAMI, FL, 33138, US
Address: 8851 HARDING AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baltuliones Claudio G Authorized Member 780 NE 69 ST, MIAMI, FL, 33138
Frascaroli Hugo O Authorized Member 780 NE 69 ST, MIAMI, FL, 33138
LEPIANE LEONARDO D Agent 780 NE 69 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 780 NE 69 ST, 2505, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-03-28 8851 HARDING AVE, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2019-03-28 LEPIANE, LEONARDO D -
LC AMENDMENT 2016-11-28 - -
LC AMENDMENT 2016-10-24 - -
LC AMENDMENT 2014-01-02 - -
LC AMENDMENT 2013-11-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
LC Amendment 2016-11-28
LC Amendment 2016-10-24
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State