Search icon

HIBACHI ON WHEELS LLC - Florida Company Profile

Company Details

Entity Name: HIBACHI ON WHEELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIBACHI ON WHEELS 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: 25 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L17000198210
FEI/EIN Number 82-2917011

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

Address: 1460 Ten Street, Lake Park, FL, 33403, US
Mail Address: 1460 Ten Street, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLO FERNANDO V Manager 5205 Foxtrace, WEST PALM BEACH, FL, 33417
MANUEL RODRIGO D Authorized Member 118 1st Lane, Greenacres, FL, 33463
POLLO FERNANDO V Agent 5205 Foxtracce, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001953 HIBACHI ON THE GO LLC ACTIVE 2020-01-06 2025-12-31 - 2345 FAIRWAY DRIVE, WEST PALM BEACH, FL, 33409
G19000060656 JOJOS PIZZA PASTA SUBS AND WINGS EXPIRED 2019-05-22 2024-12-31 - 2345 FAIRWAY DRIVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 252 Walker Ave, Greenacres, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 1460 Ten Street, Lake Park, FL 33403 -
REGISTERED AGENT NAME CHANGED 2025-01-12 Manuel, Rodrigo D -
CHANGE OF MAILING ADDRESS 2024-09-18 1460 Ten Street, Lake Park, FL 33403 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-02-14 - -
LC AMENDMENT 2017-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000776409 (No Image Available) ACTIVE 1000001020530 PALM BEACH 2024-11-27 2044-12-11 $ 303.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000776409 ACTIVE 1000001020530 PALM BEACH 2024-11-27 2044-12-11 $ 303.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-07-29
REINSTATEMENT 2018-10-17
LC Amendment 2018-02-14
LC Amendment 2017-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State