Search icon

PROFESSIONAL HOLDING INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL HOLDING INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL HOLDING INVESTMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L05000067553
FEI/EIN Number 800534807

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

Address: 13611 s Dixie Highway, MIAMI, FL, 33176, US
Mail Address: 13611 s Dixie Highway, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUE DE LA CARIDAD ABORRERO Manager 900 SW 84 AVE. #215, MIAMI, FL, 33144
Bowen John Agent 13611 s Dixie Highway, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100918 DE LA CARIDAD SIGNATURE ACTIVE 2024-08-24 2029-12-31 - 13611 S DIXIE HWY, 109-352, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 13611 s Dixie Highway, 109-352, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2023-11-03 Bowen , John -
CHANGE OF MAILING ADDRESS 2023-11-03 13611 s Dixie Highway, 109-352, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 13611 s Dixie Highway, 109-352, MIAMI, FL 33176 -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-28 - -
REINSTATEMENT 2011-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001140836 LAPSED 10-29242 CA 10 CIRCUIT COURT MIAMI DADE CNTY 2010-08-25 2015-12-27 $103,171.00 GEORGE S. VENERO, 12341 N.W. 11TH STREET, PEMBROKE PINES, FL 33026

Documents

Name Date
ANNUAL REPORT 2024-02-11
REINSTATEMENT 2023-11-03
AMENDED ANNUAL REPORT 2014-08-18
REINSTATEMENT 2014-01-20
LC Amendment 2012-09-28
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-10-17
LC Amendment and Name Change 2010-01-28
REINSTATEMENT 2010-01-21
REINSTATEMENT 2008-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State