Search icon

HADARAH DADELAND LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HADARAH DADELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HADARAH DADELAND 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: 02 Sep 2016 (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: L16000165329
FEI/EIN Number 81-3817374

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

Mail Address: 22462 SW 128th Place, Miami, FL, 33170, US
Address: 7535 N Kendall Drive, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mesa Galvez Leosmary Manager 22462 SW 128th Place, Miami, FL, 33170
MESA GALVEZ LEOSMARY Agent 22462 SW 128th Place, Miami, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 22462 SW 128th Place, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 7535 N Kendall Drive, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-03-29 7535 N Kendall Drive, Miami, FL 33156 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-11-20 HADARAH DADELAND LLC -
REGISTERED AGENT NAME CHANGED 2018-03-20 MESA GALVEZ, LEOSMARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000636967 TERMINATED 1000000840818 DADE 2019-09-20 2039-09-25 $ 18,646.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000329043 ACTIVE 1000000824874 DADE 2019-05-03 2039-05-08 $ 3,642.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000310860 TERMINATED 1000000824285 DADE 2019-04-29 2039-05-01 $ 5,292.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000310878 TERMINATED 1000000824286 DADE 2019-04-29 2029-05-01 $ 653.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-11-15
LC Amendment and Name Change 2018-11-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-09-02

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83250.00
Total Face Value Of Loan:
83250.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
83250
Current Approval Amount:
83250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State