Search icon

9TH STREET HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: 9TH STREET HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9TH STREET 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000081083
FEI/EIN Number 203485431

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

Address: 1172 S DIXIE HWY, SUITE 617, CORAL GABLES, FL, 33146
Mail Address: 1172 S DIXIE HWY, SUITE 617, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RAFAEL (RALPH)M Manager 1172 S DIXIE HAY #617, CORAL GABLES, FL, 33146
GARCIA JESUS M Manager 1172 S DIXIE HWY 617, CORAL GALBES, FL, 33146
MARCO DE LA CAL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-27 1172 S DIXIE HWY, SUITE 617, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2009-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1172 S DIXIE HWY, SUITE 617, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-07 MARCO DE LA CAL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-29 999 PONCE DE LEON BLVD., SUITE 720, CORAL GABLES, FL 33134 -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2009-04-27
ANNUAL REPORT 2007-05-07
REINSTATEMENT 2006-09-29
Florida Limited Liabilites 2005-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State