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. |
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 |
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 |
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 |
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 | - | - |
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