Search icon

HIDDEN GEM ON THE BAY, LLC - Florida Company Profile

Company Details

Entity Name: HIDDEN GEM ON THE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDDEN GEM ON THE BAY, 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: 15 Jun 2017 (8 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: L17000130954
FEI/EIN Number 82-1926098

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

Address: 350 BAYVIEW DR, SUNNY ISLES, FL, 33160, US
Mail Address: 350 BAYVIEW DR, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMENKO NIKITA Manager 16001 COLLINS AVE, SUNNY ISLES, FL, 33160
NAUMENKO NIKITA Agent 350 BAYVIEW DR, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119493 GEM EXPIRED 2017-10-30 2022-12-31 - 19390 COLLINS AVE #701, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-28 NAUMENKO, NIKITA -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 350 BAYVIEW DR, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 350 BAYVIEW DR, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-29 350 BAYVIEW DR, SUNNY ISLES, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000763159 TERMINATED 1000000848617 MIAMI-DADE 2019-11-18 2029-11-20 $ 365.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State