Entity Name: | HG EIGHT ACRES OUT PARCEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HG EIGHT ACRES OUT PARCEL, 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: | 15 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | L14000111436 |
FEI/EIN Number |
37-1795481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL, 33004, US |
Mail Address: | DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBIN & REYES, P.A. | Agent | - |
HG EIGHT ACRES, LLC | Manager | - |
MICHA-BUZALI ALBERTO | President | DACAR MANAGEMENT LLC, DANIA, FL, 33004 |
MICHA-BUZALI ALBERTO | Secretary | DACAR MANAGEMENT LLC, DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-15 | DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2020-12-15 | DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-15 | TOBIN & REYES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-01 | 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-12-15 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State