Search icon

HESTIA FOOD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HESTIA FOOD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HESTIA FOOD SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2015 (10 years ago)
Document Number: L15000143036
FEI/EIN Number 47-5046395

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

Address: 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132, US
Mail Address: 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BizCpas Agent 1300 NW 84th Av, Doral, FL, 33126
TONKIN JUAN P Secretary 14 NE 1ST AVE, MIAMI, FL, 33130
TM INVESTORS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083485 KAORI MIAMI ACTIVE 2020-07-16 2025-12-31 - 14 NE 1 ST AVE SUITE 305, MIAMI, FL, 33132
G15000110299 KAORI BY WALTER MARTINO EXPIRED 2015-10-29 2020-12-31 - 2980 MCFARLANE ROAD, SUITE 200, COCONUT GROVE, FL, 33133
G15000093964 KAORI BY WALTER MARTINO EXPIRED 2015-09-12 2020-12-31 - 3390 MARY STREET, 116, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 BizCpas -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1300 NW 84th Av, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 14 NE 1ST AVE, SUITE 305, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-08-19 14 NE 1ST AVE, SUITE 305, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State