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