Search icon

HH CONDO 2303, LLC - Florida Company Profile

Company Details

Entity Name: HH CONDO 2303, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HH CONDO 2303, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000102543
FEI/EIN Number 82-0631651

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

Address: 18851 NE 29TH AVE., AVENTURA, FL, 33180, US
Mail Address: 18851 NE 29TH AVE., SUITE 413, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENHAMOU GILBERT Manager 18851 NE 29TH AVE., AVENTURA, FL, 33180
BENHAMOU GILBERT Agent 18851 NE 29TH AVE., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 18851 NE 29TH AVE., SUITE 413, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-24 18851 NE 29TH AVE., SUITE 413, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 18851 NE 29TH AVE., SUITE 413, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-01-09 BENHAMOU, GILBERT -
REINSTATEMENT 2016-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-10-21 HH CONDO 2303, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-05-09
LC Name Change 2014-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State