Search icon

SNOWFLAKE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

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

SNOWFLAKE 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: 27 Jun 2007 (18 years ago)
Date of dissolution: 16 Sep 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: L07000067699
FEI/EIN Number NOT APPLICABLE

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

Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO-BATALLA VICENTE Managing Member 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
CARRILLO-BATALLA JOSE T Managing Member 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
ORTEGA VICTOR A Managing Member 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-09-16 - -
REINSTATEMENT 2011-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-18 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-04-18 AGI REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-09-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-04-18
Florida Limited Liability 2007-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State