Search icon

HOLA MIAMI BEACH LLC - Florida Company Profile

Company Details

Entity Name: HOLA MIAMI BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLA MIAMI BEACH 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: 31 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000225852
FEI/EIN Number 823271215

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

Address: 2040 WASHINGTON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2040 WASHINGTON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CARLOS Manager 2641 OAKBROOK LANE, WESTON, FL, 33332
FERNANDEZ MIRO CARLOS A Manager 23523 NE 180TH PL, WOODINVILLE, WA, 98077
FERNANDEZ CARLOS Agent 2641 OAKBROOK LANE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075066 DESPEGAR EXPIRED 2019-07-10 2024-12-31 - 2040 WASHINGTON STREET, HOLLYWOOD, FL, 33020
G19000072696 DESPEGAR MIAMI EXPIRED 2019-07-01 2024-12-31 - 2040 WASHINGTON STREET, HOLLYWOOD, FL, 33020
G19000072700 DESPEGAR ORLANDO EXPIRED 2019-07-01 2024-12-31 - 2040 WASHINGTON STREET, HOLLYWOOD, FL, 33020
G17000122129 MIAMI BEACH GAY EXPIRED 2017-11-06 2022-12-31 - 19201 COLLINS AVE SUITE 122, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2040 WASHINGTON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-07 2040 WASHINGTON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 2641 OAKBROOK LANE, WESTON, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-21
Florida Limited Liability 2017-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State