Entity Name: | HHA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HHA, 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: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000178136 |
FEI/EIN Number |
46-4473860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 486 NE 167TH STREET, MIAMI, FL, 33162, US |
Mail Address: | 486 NE 167TH STREET, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHEL FEDVAL M | Authorized Member | 85 NW 117TH STREET, MIAMI, FL, 33168 |
PIERRE LEMUEL | Authorized Member | 401 NW 46TH AVENUE, PLANTATION, FL, 33317 |
MICHEL FEDVAL M | Agent | 85 NW 117TH STREET, MIAMI, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000078111 | REAL CHEF RESTAURANT | EXPIRED | 2016-08-02 | 2021-12-31 | - | 486 NE 167TH STREET, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-06-09 | - | - |
REINSTATEMENT | 2016-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-21 | 486 NE 167TH STREET, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2016-02-21 | 486 NE 167TH STREET, MIAMI, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-21 | MICHEL, FEDVAL MULLER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000298150 | TERMINATED | 1000000743878 | DADE | 2017-05-19 | 2037-05-24 | $ 5,260.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000106965 | TERMINATED | 1000000735388 | DADE | 2017-02-15 | 2037-02-24 | $ 5,442.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
LC Amendment | 2016-06-09 |
REINSTATEMENT | 2016-02-21 |
Florida Limited Liability | 2013-12-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State