Search icon

HAFAS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HAFAS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAFAS INTERNATIONAL, 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: 09 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000208310
FEI/EIN Number 82-3038543

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

Address: 10230 NW 70TH TER, DORAL, FL, 33178, US
Mail Address: 10230 NW 70TH TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLASADE OLABISI GANIYAT Manager 10230 NW 70TH TER, DORAL, FL, 33178
OREOLUWA OLABISI BINTA Manager 10230 NW 70TH TER, DORAL, FL, 33178
DOYINSOLA OLABISI SODIQ Manager 10230 NW 70TH TER, DORAL, FL, 33178
HILLMAN RANDY Agent 1073 WILLA SPRINGS DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-09 10230 NW 70TH TER, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 10230 NW 70TH TER, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2019-12-23 HAFAS INTERNATIONAL, LLC -
LC DISSOCIATION MEM 2019-10-18 - -
LC AMENDMENT 2019-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 1073 WILLA SPRINGS DR, #2029, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2017-12-08 HILLMAN, RANDY -
LC AMENDMENT 2017-12-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-09
LC Amendment and Name Change 2019-12-23
CORLCDSMEM 2019-10-18
LC Amendment 2019-08-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
LC Amendment 2017-12-08
Florida Limited Liability 2017-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State