Search icon

LA HACIENDA PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: LA HACIENDA PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA HACIENDA PRODUCTS 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: 06 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L14000091204
FEI/EIN Number 47-1084391

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

Address: 8465 Hammocks BLVD, MIAMI, FL, 33193, US
Mail Address: 8465 Hammocks BLVD, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ CRISTIAN Y Manager 8465 Hammocks BLVD, MIAMI, FL, 33193
GOMEZ CRISTIAN Agent 14059 SW 126TH PATH, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037105 MI VAQUITA ACTIVE 2021-03-17 2026-12-31 - 1403 SE 5 ST, HOMESTEAD, FL, 33033
G15000108180 MI VAQUITA EXPIRED 2015-10-23 2020-12-31 - 1403 SE 5 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 8465 Hammocks BLVD, APT 1202, MIAMI, FL 33193 -
LC AMENDMENT 2024-12-04 - -
CHANGE OF MAILING ADDRESS 2024-11-15 8465 Hammocks BLVD, APT 1202, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 14059 SW 126TH PATH, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-10-16 GOMEZ, CRISTIAN -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2024-12-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State