Entity Name: | HJIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HJIL, 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: | 16 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000193031 |
FEI/EIN Number |
35-2547042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8980 W FLAGLER STREET, MIAMI, FL, 33174, US |
Mail Address: | 8980 W FLAGLER STREET, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLAR LOPEZ HERIBERTO | Manager | 8980 W FLAGLER STREET, MIAMI, FL, 33174 |
MILLAR VEGA JOSE L | Manager | 10630 NOAHS CIR, NAPLES, FL, 34116 |
MILLAR LOPEZ HERIBERTO | Agent | 8980 W FLAGLER STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-11 | MILLAR LOPEZ, HERIBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-11 | 8980 W FLAGLER STREET, 212, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-11 | 8980 W FLAGLER STREET, 212, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2020-07-11 | 8980 W FLAGLER STREET, 212, MIAMI, FL 33174 | - |
LC AMENDMENT | 2019-05-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2020-07-11 |
AMENDED ANNUAL REPORT | 2019-09-16 |
AMENDED ANNUAL REPORT | 2019-09-14 |
AMENDED ANNUAL REPORT | 2019-09-05 |
AMENDED ANNUAL REPORT | 2019-06-06 |
LC Amendment | 2019-05-09 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-06-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State