Search icon

HIDEKEL INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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