Entity Name: | HACIENDAS DE YBOR APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2018 (6 years ago) |
Document Number: | L14000039033 |
FEI/EIN Number | 465032212 |
Address: | 7771 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7771 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300H5MGHS56O06O75 | L14000039033 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Nash, Thomas C, II, 625 Court Street, Suite 200, Clearwater, US-FL, US, 33756 |
Headquarters | 7771 North West 146 Street, Miami, US-FL, US, 33016 |
Registration details
Registration Date | 2016-02-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-02-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000039033 |
Name | Role | Address |
---|---|---|
DOMINGUEZ GILBERTO | Agent | 7771 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
Name | Role |
---|---|
HACIENDA DE YBOR INC | SOLE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-08-29 | DOMINGUEZ, GILBERTO | No data |
REINSTATEMENT | 2018-08-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2016-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 7771 NW 146TH STREET, MIAMI LAKES, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 7771 NW 146TH STREET, MIAMI LAKES, FL 33016 | No data |
LC DISSOCIATION MEM | 2016-04-29 | No data | No data |
LC AMENDMENT | 2014-05-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
REINSTATEMENT | 2018-08-29 |
CORLCDSMEM | 2016-04-29 |
LC Amendment | 2016-04-29 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State