Search icon

HIGHLY AMBITIOUS, LLC - Florida Company Profile

Company Details

Entity Name: HIGHLY AMBITIOUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLY AMBITIOUS, 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: 05 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L18000211698
FEI/EIN Number 83-2020856

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

Address: 2079 Opa-Locka Boulevard, Opa-locka, FL, 33054, US
Mail Address: 2079 Opa-Locka Boulevard, Opa-locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER YVONNE Manager 717 NW 119TH ST, MIAMI, FL, 33168
MALIK GARY Agent 2079 Opa-Locka Boulevard, Opa-locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136852 BLAC LEAF EXPIRED 2018-12-28 2023-12-31 - 1320 NW 119TH ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-03 2079 Opa-Locka Boulevard, Opa-locka, FL 33054 -
REINSTATEMENT 2021-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-03 2079 Opa-Locka Boulevard, Opa-locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-10-03 2079 Opa-Locka Boulevard, Opa-locka, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 MALIK, GARY -

Documents

Name Date
REINSTATEMENT 2024-11-25
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-08-31
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State