Entity Name: | HANGAR ONE IN FLIGHT CATERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANGAR ONE IN FLIGHT CATERING 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: |
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: | 22 Jan 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000013463 |
FEI/EIN Number |
47-2988880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14950 NW 44TH COURT, SUITE 19, OPA LOCKA, FL, 33054, US |
Mail Address: | 2320 Bayview Lane, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISEN RICHARD | Manager | 2320 Bayview Lane, NORTH MIAMI, FL, 33181 |
EISEN RICHARD | Agent | 2320 Bayview Lane, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | EISEN, RICHARD | - |
REINSTATEMENT | 2019-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 14950 NW 44TH COURT, SUITE 19, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 14950 NW 44TH COURT, SUITE 19, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 2320 Bayview Lane, NORTH MIAMI, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000246809 | TERMINATED | 1000000820964 | DADE | 2019-04-01 | 2039-04-03 | $ 6,131.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000549097 | TERMINATED | 1000000791591 | DADE | 2018-07-27 | 2038-08-02 | $ 5,858.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-17 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Florida Limited Liability | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State