Entity Name: | SAVOY FINANCIAL HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAVOY FINANCIAL HOLDING, 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 Nov 2008 (16 years ago) |
Date of dissolution: | 27 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jul 2023 (2 years ago) |
Document Number: | L08000105290 |
FEI/EIN Number |
263845338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8450 SW 85TH ST, MIAMI, FL, 33143, US |
Mail Address: | 8450 SW 85TH ST, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUTTINI ALESSANDRO | Managing Member | 8450 SW 85TH ST, MIAMI, FL, 33143 |
BRUTTINI GIORGIO | Managing Member | 8450 SW 85TH ST, MIAMI, FL, 33143 |
REFBO REAL ESTATE INVEST | Managing Member | 8450 SW 85TH ST, MIAMI, FL, 33143 |
Bruttini Alessandro | Agent | 8450 SW 85TH ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 8450 SW 85TH ST, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 8450 SW 85TH ST, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 8450 SW 85TH ST, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Bruttini, Alessandro | - |
REINSTATEMENT | 2021-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-12-07 | - | - |
LC AMENDMENT | 2009-08-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-27 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-02-04 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-11 |
LC Amendment | 2016-12-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State