Search icon

HAINLIN MILL FARMS,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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