Search icon

DON HECTOR GOURMET, LLC - Florida Company Profile

Company Details

Entity Name: DON HECTOR GOURMET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON HECTOR GOURMET, 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000112568
FEI/EIN Number 47-4465192

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

Address: 12891 SW 42ND ST, MIAMI, FL, 33175, US
Mail Address: 12891 SW 42ND ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCARRAS JORGE Managing Member 3607 W 12 AVE, MIAMI, FL, 33012
PIEDRA SHEYLAN Manager 3607 W 12 AVE, MIAMI, FL, 33012
SOCARRAS SANSO JORGE L Agent 3607 W 12 AVE, MIAMI, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082778 FRITANGA EL TORITO EXPIRED 2015-08-12 2020-12-31 - 12891 SW 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 3607 W 12 AVE, APT 207, MIAMI, FL 33012 -
LC AMENDMENT 2017-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 SOCARRAS SANSO, JORGE LUIS -
LC AMENDMENT 2017-04-04 - -
LC DISSOCIATION MEM 2017-04-04 - -
LC DISSOCIATION MEM 2017-04-03 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
CORLCDSMEM 2018-01-18
LC Amendment 2017-12-07
ANNUAL REPORT 2017-04-29
LC Amendment 2017-04-04
CORLCDSMEM 2017-04-04
CORLCDSMEM 2017-04-03
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State