Entity Name: | HONORIS HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HONORIS 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. |
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: | 12 Oct 2005 (20 years ago) |
Date of dissolution: | 15 Oct 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2014 (11 years ago) |
Document Number: | L05000100930 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6538 COLLINS AVENUE, SUITE #286, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6538 COLLINS AVENUE, SUITE #286, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX CORPORATE SERVICES LLC | Agent | - |
XENOFONTOS XENIA | Manager | 9 AGIAS PARASKEVIS, 2660 KIKKINOTRIMITHIA, NICOSIA, CYPRUS, XX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-10-15 | - | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2012-06-12 | HONORIS HOLDING LLC | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 6538 COLLINS AVENUE, SUITE #286, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-20 | APEX CORPORATE SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 6538 COLLINS AVENUE, SUITE #286, MIAMI BEACH, FL 33141 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-07 | 320 85TH ST, #14, MIAMI LAKES, FL 33141 | - |
LC AMENDED AND RESTATED ARTICLES | 2010-06-09 | - | - |
LC RESTATED ARTICLES | 2007-06-27 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2007-03-06 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-10-15 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-22 |
LC Amended/Restated Article/NC | 2012-06-12 |
ANNUAL REPORT | 2012-04-20 |
LC Amended and Restated Art | 2011-10-07 |
ANNUAL REPORT | 2011-04-28 |
LC Amended and Restated Art | 2010-06-09 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State