Search icon

HAS OF NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: HAS OF NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAS OF NORTH AMERICA, 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: 01 Dec 2017 (7 years ago)
Date of dissolution: 15 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2023 (2 years ago)
Document Number: L17000246392
FEI/EIN Number 82-3575126

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

Address: 1325 S Congress Ave, Boynton Beach, FL, 33426, US
Mail Address: 1325 S Congress Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS TERRY R President 1325 S Congress Ave, Boynton Beach, FL, 33426
WALTERS JENNY Secretary 1325 S Congress Ave, Boynton Beach, FL, 33426
Zamora Mendez Juan D Agent 1325 S Congress Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027127 REVIVE HEARING SOLUTIONS EXPIRED 2018-02-23 2023-12-31 - 7200 W. COMMERCIAL BLVD, SUITE 205, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-16 1325 S Congress Ave, Suite 100, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 1325 S Congress Ave, Suite 100, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-06-16 1325 S Congress Ave, Suite 100, Boynton Beach, FL 33426 -
LC REVOCATION OF DISSOLUTION 2020-02-13 - -
VOLUNTARY DISSOLUTION 2019-12-11 - -
REINSTATEMENT 2018-11-15 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 Zamora Mendez, Juan David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-15
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-23
LC Revocation of Dissolution 2020-02-13
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-01-23
REINSTATEMENT 2018-11-15
Florida Limited Liability 2017-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State