Search icon

HAUS FINANCE, LLC - Florida Company Profile

Company Details

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

HAUS FINANCE, 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: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L15000059641
FEI/EIN Number 47-3638417

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

Address: 1172 S. Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1172 S. Dixie Hwy, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cervetta-Lapham & Associates, P.A. Agent 1172 S. Dixie Hwy, Coral Gables, FL, 33146
VILHENA SERGIO M Manager 1172 S. Dixie Hwy, Coral Gables, FL, 33146
BRASIL VILHENA FABIOLA Manager 1172 S. Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1172 S. Dixie Hwy, #379, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1172 S. Dixie Hwy, #379, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-03-30 1172 S. Dixie Hwy, #379, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Cervetta-Lapham & Associates, P.A. -
LC AMENDMENT 2016-07-11 - -
LC AMENDMENT 2016-03-29 - -
LC DISSOCIATION MEM 2015-11-19 - -
LC AMENDMENT 2015-11-19 - -
LC AMENDMENT 2015-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State