Search icon

HORASANZ LLC - Florida Company Profile

Company Details

Entity Name: HORASANZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORASANZ 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2018 (7 years ago)
Document Number: L14000156089
FEI/EIN Number 30-0844933

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

Address: 7109 Harding Ave, Miami Beach, FL, 33141, US
Mail Address: 7109 Harding Ave, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ HORACIO D Authorized Member 6305 Indian Creek Dr, Miami Beach, FL, 33141
MUNOZ VIZCAINO JORGE L Manager 6305 Indian Creek Dr, Miami Beach, FL, 33141
SANCHEZ HORACIO D Agent 7109 Harding Ave, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103680 JET SET ACCESSORIES EXPIRED 2014-10-13 2019-12-31 - 9388 ABBOTT AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 7109 Harding Ave, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 7109 Harding Ave, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-07-13 7109 Harding Ave, Miami Beach, FL 33141 -
LC AMENDMENT 2014-12-18 - -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-03-20
LC Amendment 2014-12-18
Florida Limited Liability 2014-10-07

Date of last update: 03 Jun 2025

Sources: Florida Department of State