Search icon

4822-4860 PHILADELPHIA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 4822-4860 PHILADELPHIA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4822-4860 PHILADELPHIA 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000036966
FEI/EIN Number NOT APPLICABLE

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

Address: 8004 NW 154 Street, Suite 259, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154 Street, Suite 259, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO AURELIO Managing Member 5722 S FLAMINGO RD. #104, COOPER CITY, FL, 33330
MONTOTO ANGEL E Managing Member 16872 NW 88TH PATH, MIAMI LAKES, FL, 33018
CARPER INVESTMENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 8004 NW 154 Street, Suite 259, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-24 8004 NW 154 Street, Suite 259, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 8004 NW 154 Street, Suite 259, Miami Lakes, FL 33016 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-23
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State