Search icon

FOREX HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: FOREX HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREX HOLDING, 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: 24 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000018709
FEI/EIN Number 050523220

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

Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATO INTERVEST INC. Managing Member -
DEVASIA CORPORATION Managing Member 2121 PONCE DE LEON BLVD. #1050, CORAL GABLES, FL, 33134
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-03-01 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
AMENDMENT 2005-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
AMENDMENT 2004-12-08 - -
REGISTERED AGENT NAME CHANGED 2004-01-13 CONSULTING SERVICES OF SOUTH FLORIDA, INC. -
AMENDMENT 2003-10-06 - -
AMENDMENT 2003-04-21 - -

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State