Search icon

HAATZMAUT LLC - Florida Company Profile

Company Details

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

HAATZMAUT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L17000090895
FEI/EIN Number 82-1302228

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

Address: 9102 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
Mail Address: 9102 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNINO CHIARA Authorized Member 9102 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154
SED O PIAZZA STEFANO Managing Member 9102 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154
SONNINO FERNANDO Agent 9102 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067074 BALTIC HOTEL ACTIVE 2023-05-31 2028-12-31 - 875 NE 79 ST, FIRST FLOOR, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 9102 W Bay Harbor Dr, 5A W, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2022-04-30 9102 W Bay Harbor Dr, 5A W, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2022-04-30 SONNINO, FERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 9102 W Bay Harbor Dr, 5A W, Bay Harbor Islands, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000154872 TERMINATED 1000000948425 DADE 2023-04-05 2043-04-12 $ 36,354.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State