Search icon

HAMAK GROUP LLC

Company Details

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

Agent

Name Role Address
SAHAND SAMANEH Agent 5000 Big Island Drive, Jacksonville, FL, 32246

Manager

Name Role Address
TAVAKOLI HAMIDREZA Manager 5000 Big Island Drive, Jacksonville, FL, 32246

Authorized Member

Name Role Address
SAHAND SAMANEH Authorized Member 5000 Big Island Drive, Jacksonville, FL, 32246

Fictitious Names

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

Events

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

Documents

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