Search icon

HEMA GO TRANS LLC - Florida Company Profile

Company Details

Entity Name: HEMA GO TRANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMA GO TRANS 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: 28 Sep 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000201733
FEI/EIN Number 82-2969259

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

Address: 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA RODRIGUEZ MARIA I Manager 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
ESTRELLA DUQUE HERNAN Manager 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
MOLINA RODRIGUEZ MARIA I Agent 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043511 HEMA GO AUTO PARTS EXPIRED 2019-04-05 2024-12-31 - 3365 SE 1 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-08-21 MOLINA RODRIGUEZ, MARIA I -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 175 FONTAINEBLEAU BLVD, SUITE 1-G2, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-08-21 175 FONTAINEBLEAU BLVD, SUITE 1-G2, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 175 FONTAINEBLEAU BLVD, SUITE 1-G2, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State