Search icon

HONDU-BUILD INVESTMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: HONDU-BUILD INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONDU-BUILD INVESTMENTS, 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: 14 Aug 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: L15000139340
FEI/EIN Number 47-4791756

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

Address: 9278 Sw 1st Street, Plantation, FL, 33324, US
Mail Address: 9278 Sw 1st Street, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNEZ SAMUEL E Manager 9278 Sw 1st Street, Plantation, FL, 33324
MONDRAGON CARLOS Manager 8172 NW 67th Avenue, Tamarac, FL, 33321
FUNEZ SAMUEL E Agent 9278 Sw 1st Street, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9278 Sw 1st Street, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-04-30 9278 Sw 1st Street, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 9278 Sw 1st Street, Plantation, FL 33324 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 FUNEZ, SAMUEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-09-03 - -
LC DISSOCIATION MEM 2019-02-15 - -
LC STMNT OF RA/RO CHG 2019-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000010346 ACTIVE COCE22011909 BROWARD COUNTY COURT 2023-11-08 2029-01-05 $18,533.35 AVIDXCHANGE INC., 23240 CHAGRIN BLVD 410, CLEVELAND, OH 44122

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-09-19
LC Amendment 2019-09-03
CORLCDSMEM 2019-02-15
CORLCRACHG 2019-02-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State