Search icon

FIESTA PLAZA HAZ, LLC - Florida Company Profile

Company Details

Entity Name: FIESTA PLAZA HAZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIESTA PLAZA HAZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L18000073490
FEI/EIN Number 82-5003619

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

Address: 3550 VICTORIA PARK AVENUE, TORONTO, ON, M2H 2N5, CA
Mail Address: 250 N. ATLANTIC AVENUE, SUITE 201, DAYTONA BEACH, FL, 32118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNDAS REAL ESTATE, INC. Authorized Member 3550 VICTORIA PARK AVENUE, SUITE 105, TORONTO, ON, M2H2N5
TAPSCOTT REALTY LIMITED Authorized Member 3550 VICTORIA PARK AVENUE, SUITE 105, TORONTO, ON, M2H2N5
AL-WAKEEL FAWZI President 3550 VICTORIA PARK AVE, TORONTO, ON, M2H 25
AL-WAKEEL FATIMA Vice President 3550 VICTORIA PARK AVE, TORONTO, ON, M2H 25
WAKEEL RICHARD F Manager 250 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
HABIB FEDA Manager 3550 VICTORIA PARK AVENUE, TORONTO, ON, M2H 25
OCEAN WALK SHOPPES HAZ, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 3550 VICTORIA PARK AVENUE, SUITE #105, TORONTO, ON M2H 2N5 CA -
REGISTERED AGENT NAME CHANGED 2019-02-12 OCEAN WALK SHOPPES HAZ, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 250 N. ATLANTIC AVENUE, SUITE 201, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2018-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
LC Amendment 2018-05-04
Florida Limited Liability 2018-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State