Search icon

HEAVY CONTRACTORS & INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: HEAVY CONTRACTORS & INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVY CONTRACTORS & INVESTORS 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: 19 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000088934
FEI/EIN Number 47-4064876

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

Address: 2870 NW 18 AVE, MIAMI, FL, 33142, US
Mail Address: 2870 NW 18 AVE, 4H, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAVY GROUP, INC. Manager -
ARROLIGA HECTOR J Agent 2870 NW 18 AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072365 PAPYRUS EDITORIAL EXPIRED 2015-07-11 2020-12-31 - 2870 NW 18 AVE UNIT 4H, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 2870 NW 18 AVE, 4H, MIAMI, FL 33142 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2870 NW 18 AVENUE, 4H, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-04-30 ARROLIGA, HECTOR JOSE -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State