Entity Name: | H&T 1 UBREAKIFIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H&T 1 UBREAKIFIX, 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: | 28 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000142145 |
FEI/EIN Number |
81-3442532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13253 SW 142ND TERRACE, MIAMI, FL, 33186 |
Mail Address: | 13253 SW 142ND TERRACE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ TATIANA | Manager | 13253 SW 142ND TERRACE, MIAMI, FL, 33186 |
MONTALBAN HECTOR | Manager | 13253 SW 142ND TERRACE, MIAMI, FL, 33186 |
RAFAEL E. SOSA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2017-04-18 | H&T 1 UBREAKIFIX, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000069217 | TERMINATED | 1000000857481 | DADE | 2020-01-27 | 2040-01-29 | $ 2,811.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000069258 | TERMINATED | 1000000857486 | DADE | 2020-01-27 | 2040-01-29 | $ 832.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000696581 | TERMINATED | 1000000844550 | DADE | 2019-10-21 | 2039-10-23 | $ 2,206.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000196491 | TERMINATED | 1000000818978 | DADE | 2019-03-08 | 2039-03-13 | $ 2,755.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000651125 | TERMINATED | 1000000797089 | DADE | 2018-09-13 | 2038-09-19 | $ 1,579.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2017-04-18 |
ANNUAL REPORT | 2017-04-13 |
Florida Limited Liability | 2016-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State