Search icon

HENDERSON SID LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HENDERSON SID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDERSON SID 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 Dec 2008 (16 years ago)
Date of dissolution: 16 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L08000115583
FEI/EIN Number 371577084

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

Address: 2 Alhambra Plaza, Suite 1240, Coral Gables, FL, 33134, US
Mail Address: 2 Alhambra Plaza, Suite 1240, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HENDERSON SID LLC, KENTUCKY 0725628 KENTUCKY

Key Officers & Management

Name Role Address
Domb Paul Manager 2 Alhambra Plaza, Coral Gables, FL, 33134
DOMB Paul Agent 2 Alhambra Plaza, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2 Alhambra Plaza, Suite 1240, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-18 2 Alhambra Plaza, Suite 1240, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 2 Alhambra Plaza, Suite 1240, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-04-27 DOMB, Paul -
LC AMENDMENT 2009-03-23 - -
LC AMENDMENT 2009-03-20 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-02
LC Amendment 2009-03-23
LC Amendment 2009-03-20
ANNUAL REPORT 2009-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State