Search icon

HABEX INTERNATIONAL LLC - Florida Company Profile

Company Details

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

HABEX 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: 02 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000030950
FEI/EIN Number 36-4889871

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

Address: 520 e church street apt 1109, ORLANDO, FL, 32801, US
Mail Address: 520 e church street apt 1109, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLAEI SAM Authorized Person 5534 ENCINO AVE #212, ENCINO, CA, 91316
Nasiru Garba A Auth Tomoka Town Center Drive, Daytona Beach, FL, 32117
Garba Nasiru A Manager 140 Acklins circle, Daytona beach, FL, 32119
Garba Nasiru A Agent Tomoka Town Center Drive, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-08-04 520 e church street apt 1109, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 520 e church street apt 1109, ORLANDO, FL 32801 -
REINSTATEMENT 2021-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 Tomoka Town Center Drive, 112, Daytona Beach, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-19 Garba, Nasiru Abubakar -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-05 - -

Documents

Name Date
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-10
LC Amendment 2019-08-05
LC Amendment 2018-07-09
CORLCRACHG 2018-06-11
CORLCRACHG 2018-04-09
Florida Limited Liability 2018-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State