Search icon

SOUTH DIXIE HOLDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH DIXIE HOLDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH DIXIE HOLDING GROUP, 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: 19 Aug 2008 (17 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L08000079131
FEI/EIN Number 453059742

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

Address: 15505 SW 74 COURT, MIAMI, FL, 33157, US
Mail Address: 10290 W ATLANTIC AVENUE, PO BOX 480404, DELRAY BEACH, FL, 33446, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO MARIO Managing Member 15505 SW 74 COURT, MIAMI, FL, 33157
LLORENTE LUZ M Managing Member 7689 GLENDEVON LANE, #1807, DELRAY BEACH, FL, 33446
CAMARGO MARIO Agent 15505 SW 74 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000040157. CONVERSION NUMBER 100000160761
CHANGE OF MAILING ADDRESS 2016-02-12 15505 SW 74 COURT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-22 15505 SW 74 COURT, MIAMI, FL 33157 -
REINSTATEMENT 2014-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-22 15505 SW 74 COURT, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-08-23 - -
REGISTERED AGENT NAME CHANGED 2011-08-23 CAMARGO, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2014-10-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-08-23
ANNUAL REPORT 2009-06-17
Florida Limited Liability 2008-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State