Search icon

HAUS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HAUS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAUS PROPERTIES, 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 26 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: L15000059639
FEI/EIN Number 47-3636258

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

Address: 77 Harbor Dr. 81, Key Biscayne, FL, 33149, US
Mail Address: 77 Harbor Dr. 81, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILHENA SERGIO M Manager 77 Harbor Dr. 81, Key Biscayne, FL, 33149
Franco Marcelo Manager 77 Harbor Dr. 81, Key Biscayne, FL, 33149
CLAVERO CESAR A Agent 1234 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-26 - -
CHANGE OF MAILING ADDRESS 2019-03-16 77 Harbor Dr. 81, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 77 Harbor Dr. 81, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1234 SOUTH DIXIE HIGHWAY, # 329, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2017-01-30 CLAVERO, CESAR A -
LC AMENDMENT 2016-07-11 - -
LC AMENDMENT 2016-03-30 - -
LC AMENDMENT 2015-11-19 - -
LC AMENDMENT 2015-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-26
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
LC Amendment 2016-07-11
LC Amendment 2016-03-30
ANNUAL REPORT 2016-01-21
LC Amendment 2015-11-19
LC Amendment 2015-04-15
Florida Limited Liability 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State