Entity Name: | STATEWIDE PROPERTY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATEWIDE PROPERTY 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. |
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 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000005261 |
FEI/EIN Number |
300399287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78th Avenue, Suite 201, Miami, FL, 33015, US |
Mail Address: | 17670 NW 78th Avenue, Suite 201, Miami, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO ORLANDO | Managing Member | 17670 NW 78th Avenue, Miami, FL, 33015 |
PINA ALICIO | Manager | 17670 NW 78TH AVENUE, MIAMI, FL, 33015 |
Machado Orlando | Agent | 17670 NW 78th Avenue, Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 17670 NW 78th Avenue, Suite 201, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 17670 NW 78th Avenue, Suite 201, Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 17670 NW 78th Avenue, Suite 201, Miami, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Machado, Orlando | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State