Entity Name: | HAMAK GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2022 (2 years ago) |
Document Number: | L14000050345 |
FEI/EIN Number | 47-1036128 |
Address: | 5000 Big Island Drive, Jacksonville, FL, 32246, US |
Mail Address: | 5000 Big Island Drive, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAHAND SAMANEH | Agent | 5000 Big Island Drive, Jacksonville, FL, 32246 |
Name | Role | Address |
---|---|---|
TAVAKOLI HAMIDREZA | Manager | 5000 Big Island Drive, Jacksonville, FL, 32246 |
Name | Role | Address |
---|---|---|
SAHAND SAMANEH | Authorized Member | 5000 Big Island Drive, Jacksonville, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054600 | U.S. GOLDEN CROWN | EXPIRED | 2014-06-06 | 2019-12-31 | No data | 2451 SW 79TH AVE, APT 103, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 5000 Big Island Drive, 315, Jacksonville, FL 32246 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 5000 Big Island Drive, 315, Jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 5000 Big Island Drive, 315, Jacksonville, FL 32246 | No data |
REINSTATEMENT | 2022-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | SAHAND, SAMANEH | No data |
REINSTATEMENT | 2020-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-04 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-02-15 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State