Entity Name: | HAINLIN MILL FARMS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAINLIN MILL FARMS,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. |
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: | 19 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2025 (3 months ago) |
Document Number: | L13000174953 |
FEI/EIN Number |
46-4348309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 A RD, LaBelle, FL, 33935, US |
Mail Address: | 435 A RD, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alvarez-Leon Oniel | Manager | 435 A RD, LaBelle, FL, 33935 |
Sanchez Marina | Manager | 435 A RD, LaBelle, FL, 33935 |
Cruz Ada | Agent | 13118 SW 215th Terr, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-25 | Sanchez, Marina | - |
REINSTATEMENT | 2025-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-25 | 435 A RD, Labelle, FL 33935 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 435 A RD, LaBelle, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 435 A RD, LaBelle, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 13118 SW 215th Terr, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | Cruz, Ada | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-25 |
REINSTATEMENT | 2023-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-15 |
CORLCDSMEM | 2018-01-26 |
LC Amendment | 2018-01-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State