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. |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8571158501 | 2021-03-10 | 0455 | PPS | 22462 SW 128th Pl, Miami, FL, 33170-2714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State