Entity Name: | STREET HOLES INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
STREET HOLES INTERNATIONAL 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: |
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: | 14 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2011 (14 years ago) |
Document Number: | L09000078957 |
FEI/EIN Number |
27-0754426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1732 NW 21st Terrace, MIAMI, FL 33142 |
Mail Address: | 1732 NW 21st Terrace, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAIDOF, YAACOV | Agent | 1732 NW 21st Terrace, MIAMI, FL 33142 |
SAIDOF, YAAKOV | Manager | 1732 NW 21st Terrace, MIAMI, FL 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050546 | AMERICAN PRO SUPPLY | EXPIRED | 2014-05-23 | 2019-12-31 | - | 325 NW 28TH STREET, MIAMI, FL, 33127 |
G11000006185 | BODYJ4YOU | EXPIRED | 2011-01-13 | 2016-12-31 | - | 325 NW 28TH ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 1732 NW 21st Terrace, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-19 | 1732 NW 21st Terrace, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-08-12 | 1732 NW 21st Terrace, MIAMI, FL 33142 | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000993789 | TERMINATED | 1000000188910 | DADE | 2010-09-23 | 2030-10-20 | $ 4,821.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4804668004 | 2020-06-26 | 0455 | PPP | 325 NW 28TH ST, MIAMI, FL, 33128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: Florida Department of State