Search icon

HONEY CHILD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HONEY CHILD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONEY CHILD ENTERPRISES, 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L99000008466
FEI/EIN Number 650897063

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

Address: 6619 S. DIXIE HIGHWAY, #382, MIAMI, FL, 33143
Mail Address: 6619 S. DIXIE HIGHWAY, #382, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATINUM ENTERTAINMENT PRODUCTIONS, INC. Manager -
MOURNING TRACY WILSON Agent 6619 S. DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6619 S. DIXIE HIGHWAY, #382, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-25 6619 S. DIXIE HIGHWAY, #382, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 6619 S. DIXIE HIGHWAY, #382, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000810920 TERMINATED 1000000489663 MIAMI-DADE 2013-04-22 2033-04-24 $ 1,311.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State