Search icon

HOLUALOA HUI, LLC - Florida Company Profile

Company Details

Entity Name: HOLUALOA HUI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HOLUALOA HUI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L14000079138
FEI/EIN Number 46-5686875

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2058 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162
Mail Address: 2058 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFESSIONAL PUBLIC ACCOUNTANTS, LLC Agent -
CAMEJO , BARBARA Authorized Member 2058 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2058 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-01-31 2058 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-12-26 HOLUALOA HUI, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 1821 NE 146TH ST, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 PROFESSIONAL PUBLIC ACCOUNTANTS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-04
LC Name Change 2017-12-26
REINSTATEMENT 2017-12-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State