Entity Name: | MEGIDO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGIDO HOLDINGS, 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. |
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 Apr 2005 (20 years ago) |
Date of dissolution: | 18 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2022 (3 years ago) |
Document Number: | L05000037974 |
FEI/EIN Number |
202746103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 NE 79 STREET, MIAMI, FL, 33138, US |
Mail Address: | 845 NE 79 STREET, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOAZIZ Rachel | Managing Member | 845 NE 79 STREET, MIAMI, FL, 33138 |
BOAZIZ Rachel | Agent | 845 NE 79 STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | BOAZIZ, Rachel | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 845 NE 79 STREET, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 845 NE 79 STREET, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 845 NE 79 STREET, MIAMI, FL 33138 | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-07-25 | - | - |
AMENDMENT | 2005-06-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State