Search icon

9308 HOLDINGS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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