Search icon

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

Company Details

Entity Name: BUDGET HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 22 Aug 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Aug 2017 (8 years ago)
Document Number: L02000006273
FEI/EIN Number 161660755

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

Address: 7416-A SW 48 ST, MIAMI, FL, 33155
Mail Address: 7416-A SW 48 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MIGUEL A Manager 7416-A SW 48 ST, MIAMI, FL, 33155
SANCHEZ ELLIS A Manager 7416-A SW 48 ST, MIAMI, FL, 33155
PORRELLO JOSEPH A Agent 7875 SW 104TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 7416-A SW 48 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-04-11 7416-A SW 48 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 7875 SW 104TH ST, SUITE # 103, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-05-01 PORRELLO, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State