Entity Name: | HJL ANENI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HJL ANENI 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: |
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: | 25 Jun 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: | L15000111128 |
FEI/EIN Number |
38-3974291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 NE 89TH STREET, MIAMI, FL, 33138, US |
Mail Address: | 331 NE 89TH STREET, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY HADRIEN | Authorized Member | 331 NE 89TH STREET, MIAMI, FL, 33138 |
NAON AND CO. LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000011484 | MIAWHEELS | ACTIVE | 2016-01-31 | 2026-12-31 | - | 2450 HOLLYWOOD BLVD SUITE 503, STE 200B, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 331 NE 89TH STREET, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 331 NE 89TH STREET, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 331 NE 89TH STREET, MIAMI, FL 33138 | - |
LC AMENDMENT | 2017-06-12 | - | - |
LC AMENDMENT | 2015-11-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
LC Amendment | 2017-06-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-06 |
LC Amendment | 2015-11-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State