Entity Name: | HIDEKEL INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIDEKEL INTERNATIONAL, 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: | 19 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L15000048922 |
FEI/EIN Number |
47-3477717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 NW Mercantile Pl, Port St Lucie, FL, 34986, US |
Mail Address: | 581 NW Mercantile Pl, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYWAKA ANGEL A | Managing Member | 581 NW Mercantile Pl, Port St Lucie, FL, 34986 |
RYWAKA ANGEL A | Agent | 581 NW Mercantile Pl, PORT SAINT LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000120829 | HIDEKEL | EXPIRED | 2015-12-01 | 2020-12-31 | - | 333 SE 2ND AVE SUITE 2000, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 581 NW Mercantile Pl, Unit 101, Port St Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 581 NW Mercantile Pl, Unit 101, Port St Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 581 NW Mercantile Pl, Unit 101, PORT SAINT LUCIE, FL 34986 | - |
LC AMENDMENT | 2019-12-09 | - | - |
LC AMENDMENT | 2016-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-12 | RYWAKA, ANGEL ARIEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2019-12-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-22 |
LC Amendment | 2016-12-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State