Entity Name: | FALLEN HEROES UNITED, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 16 Mar 2015 (10 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: | N15000002732 |
FEI/EIN Number |
47-3401213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17443 SW 155th Court, MIAMI, FL, 33187, US |
Mail Address: | 1165 W 49TH ST, HIALEAH, FL, 33012, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLERENA RAYMEL | President | 17443 SW 155th Court, MIAMI, FL, 33187 |
BYRD ANTONIO | Vice President | 17443 SW 155th Court, MIAMI, FL, 33187 |
CANELA JASON | Vice President | 17443 SW 155th Court, MIAMI, FL, 33187 |
NOGUES YAMILL | Director | 17443 SW 155th Court, MIAMI, FL, 33187 |
NEGRON JAVIER | Vice President | 17443 SW 155th Court, MIAMI, FL, 33187 |
CARDENTEY MARCIA | Secretary | 1165 W 49TH ST, HIALEAH, FL, 33012 |
411TAXES.COM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 17443 SW 155th Court, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 17443 SW 155th Court, MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | 411TAXES.COM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 1165 W 49TH ST, STE 209, HIALEAH, FL 33012 | - |
AMENDMENT | 2015-10-29 | - | - |
AMENDMENT | 2015-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-10-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State