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. |
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 |
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 |
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 | - | - |
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