Entity Name: | 9308 HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
9308 HOLDINGS, L.L.C. 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. |
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: | 05 Oct 2001 (23 years ago) |
Date of dissolution: | 29 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jul 2021 (4 years ago) |
Document Number: | L01000017141 |
FEI/EIN Number |
65-1156884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14501 NW 57th Avenue, Miami,, FL, 33054, US |
Mail Address: | 14501 NW 57th Avenue, Miami, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINELLI & COMPANY, LLC | Agent | - |
BOL R.W. M | President | NIJVERHEIDSWEG 37, HENDRIK-IDO-AMBACHT, 3341-J |
DONS ANTOINE MARCO G | MGRA | 14501 NW 57th Avenue, Miami,, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-23 | 14501 NW 57th Avenue, Unit 111, Miami,, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-23 | Martinelli & Company, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-23 | 777 S Flagler Dr, West Tower - Suite 800, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 14501 NW 57th Avenue, Unit 111, Miami,, FL 33054 | - |
REINSTATEMENT | 2014-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-29 |
AMENDED ANNUAL REPORT | 2020-11-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-05-13 |
ANNUAL REPORT | 2012-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State