Search icon

5545 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 5545 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5545 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: 29 Sep 2008 (17 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: L08000092233
FEI/EIN Number 263459663

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

Address: 20191 EAST COUNTRY CLUB DRIVE, UNIT 2205, AVENTURA, FL, 33180-3021, US
Mail Address: 20191 EAST COUNTRY CLUB DRIVE, UNIT 2205, AVENTURA, FL, 33180-3021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSTEIN ZENA Managing Member 80 West Rivo Alto Drive, MIAMI BEACH, FL, 33139
Friedman Rosalyn M Auth 20191 E. COUNTRY CLUB DRIVE, Aventura, FL, 331803021
DICKSTEIN ZENA Agent 80 West Rivo Alto Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-03 20191 EAST COUNTRY CLUB DRIVE, UNIT 2205, AVENTURA, FL 33180-3021 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 20191 EAST COUNTRY CLUB DRIVE, UNIT 2205, AVENTURA, FL 33180-3021 -
REGISTERED AGENT NAME CHANGED 2020-03-19 DICKSTEIN, ZENA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 80 West Rivo Alto Drive, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State