Search icon

POOPS RENTAL HOLDINGS, LLC - Florida Company Profile

Company Details

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

POOPS RENTAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2009 (16 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L09000008503
FEI/EIN Number 611588177

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

Address: 2413 MAIN STREET, #300, MIRAMAR, FL, 33025-7809, US
Mail Address: 2413 MAIN STREET, #300, MIRAMAR, FL, 33025-7809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIKI HOLDINGS, LP Managing Member 2413 MAIN STREET, #300, MIRAMAR, FL, 330257809
NARANJO JR JORGE L Managing Member 18720 NW 88th Court, Hialeah, FL, 33018
GONZALEZ TERESA M Managing Member 18720 NW 88th Court, Hialeah, FL, 33018
RUBEN DORTA, PA Agent 6011 W 16TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF MAILING ADDRESS 2015-04-23 2413 MAIN STREET, #300, MIRAMAR, FL 33025-7809 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 2413 MAIN STREET, #300, MIRAMAR, FL 33025-7809 -
REGISTERED AGENT NAME CHANGED 2015-02-04 RUBEN DORTA, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 6011 W 16TH AVENUE, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-12-25
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State