Search icon

UTR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: UTR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTR 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.
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: 27 Apr 2005 (20 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L05000041786
FEI/EIN Number 203242053

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

Address: 7520 SW 57 Avenue, South Miami, FL, 33143, US
Mail Address: 7520 SW 57 Avenue, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ OSLAIDA C Manager 7520 SW 57 Avenue, South Miami, FL, 33143
Fernandez Justo L Agent 7520 SW 57 Avenue, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 7520 SW 57 Avenue, STE G, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-02-14 7520 SW 57 Avenue, STE G, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 7520 SW 57 Avenue, STE G, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Fernandez, Justo Luis -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State