Search icon

H2K HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: H2K HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2K HOLDINGS 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: 17 May 2016 (9 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L16000096625
FEI/EIN Number 81-2646495

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

Address: 1275 US Hwy 1, Suite 2, VERO BEACH, FL, 32960, US
Mail Address: 1275 US Hwy 1, SUITE 2, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HWANG KI Manager 1275 US HWY 1, STE 2 PMB #207, VERO BEACH, FL, 32960
HAYNES REKAYI Manager 1275 US HWY 1, STE 2 PMB #207, VERO BEACH, FL, 32960
KAIVEST PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1275 US Hwy 1, Suite 2, PMB 207, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2017-04-24 1275 US Hwy 1, Suite 2, PMB 207, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2017-04-24 KaiVest Properties, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1275 US Hwy 1, SUITE 2, PMB 207, VERO BEACH, FL 32960 -
LC AMENDMENT 2016-06-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
DEBIT MEMO# 021526-A 2016-08-10
LC Amendment 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State