Search icon

HELLO2 EAT LLC - Florida Company Profile

Company Details

Entity Name: HELLO2 EAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELLO2 EAT 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: 30 Mar 2017 (8 years ago)
Date of dissolution: 03 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L17000072516
FEI/EIN Number 82-1070512

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

Address: 8200 NW 41st Street, Miami, FL, 33166, US
Mail Address: 8200 NW 41st Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOHNNY E President 10866 NW 73 TERR, DORAL, FL, 33178
TAX BUREAU SERVICE CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047136 HELLO COCONUT GROVE ACTIVE 2020-04-29 2025-12-31 - 7160 NW 109TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000068464. CONVERSION NUMBER 100000205451
LC AMENDMENT 2020-08-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 TAX BUREAU SERVICE CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1835 NW 112TH AVE, SUITE 164, MIAMI, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2019-04-04 HELLO2 EAT LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 8200 NW 41st Street, 200, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-24 8200 NW 41st Street, 200, Miami, FL 33166 -

Documents

Name Date
LC Amendment 2020-08-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2019-04-04
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State