Entity Name: | HENGAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENGAR 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: |
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: | 09 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | L15000189435 |
FEI/EIN Number |
47-5669783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14742 SW 25TH ST, MIAMI, FL, 33185, US |
Mail Address: | 14742 SW 25TH ST, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA HENRY | Managing Member | 14742 SW 25TH ST, MIAMI, FL, 33185 |
TAX CAPITAL GROUP | Agent | 250 CATALONIA AVE, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000032139 | SUGAR KING | ACTIVE | 2023-03-09 | 2028-12-31 | - | 14470 SW 21ST STREET, MIAMI, FL, 33175 |
G16000070992 | SUGAR KING | EXPIRED | 2016-07-18 | 2021-12-31 | - | 14712 SW 25TH LN, MIAMI, FL, 33185 |
G16000006270 | EDDY'S CANDY WORLD | EXPIRED | 2016-01-16 | 2021-12-31 | - | 14712 SW 25TH LN, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-02 | TAX CAPITAL GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-02 | 250 CATALONIA AVE, STE 701 A, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 14742 SW 25TH ST, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 14742 SW 25TH ST, MIAMI, FL 33185 | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000683985 | ACTIVE | 1000001017012 | DADE | 2024-10-28 | 2044-10-30 | $ 25,165.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000458042 | ACTIVE | 1000000964257 | DADE | 2023-09-19 | 2043-09-27 | $ 7,074.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3046157406 | 2020-05-06 | 0455 | PPP | 11401 NW 12th St, Miami, FL, 33172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State