Search icon

HAYEN LAKE TRANSPORT AND LOGISTIC LLC - Florida Company Profile

Company Details

Entity Name: HAYEN LAKE TRANSPORT AND LOGISTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYEN LAKE TRANSPORT AND LOGISTIC 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: 06 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L20000003582
FEI/EIN Number 85-1850463

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

Address: 15032 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33161, US
Mail Address: 15032 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT TARIO Managing Member 15032 NE 6TH AVE, NORTH MIAMI, FL, 33161
ROBERT TARIO P Agent 15032 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 15032 NE 6TH AVE, NORTH MIAMI BEACH, FL 33161 -
REINSTATEMENT 2022-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 15032 NE 6TH AVE, NORTH MIAMI BEACH, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-11-16 15032 NE 6TH AVE, NORTH MIAMI BEACH, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-07-30 HAYEN LAKE TRANSPORT AND LOGISTIC LLC -
LC AMENDMENT AND NAME CHANGE 2021-02-17 HAUDEN LAKE LLC -
REGISTERED AGENT NAME CHANGED 2021-01-22 ROBERT, TARIO P -

Documents

Name Date
REINSTATEMENT 2024-08-28
REINSTATEMENT 2022-11-16
LC Name Change 2021-07-30
AMENDED ANNUAL REPORT 2021-05-12
LC Amendment and Name Change 2021-02-17
ANNUAL REPORT 2021-01-22
Florida Limited Liability 2020-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State