Search icon

HAMACAS SAYULITA RENTALS LLC - Florida Company Profile

Company Details

Entity Name: HAMACAS SAYULITA RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMACAS SAYULITA RENTALS 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: 22 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000128304
FEI/EIN Number 83-0648898

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

Address: 1040 Biscayne Blvd apt 1603, MIAMI, FL, 33132, US
Mail Address: 1040 Biscayne Blvd apt 1603, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOELLER JORGE B Owner 400 S HIBISCUS DR, MIAMI BEACH, FL, 33139
MOELLER JORGE B Manager 400 S HIBISCUS DR, MIAMI BEACH, FL, 33139
MOELLER JORGE B Authorized Member 400 S HIBISCUS DR, MIAMI BEACH, FL, 33139
MOELLER JORGE B Agent 400 S HIBISCUS DR MIAMI BEACH FL, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1040 Biscayne Blvd apt 1603, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-25 1040 Biscayne Blvd apt 1603, MIAMI, FL 33132 -
REINSTATEMENT 2020-04-21 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 MOELLER, JORGE BERNARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-04-21
LC Amendment 2018-06-04
Florida Limited Liability 2018-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State