Search icon

HOLAND AUTOMOTIVE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HOLAND AUTOMOTIVE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLAND AUTOMOTIVE REAL ESTATE, 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: 15 Jun 2010 (15 years ago)
Document Number: L10000063728
FEI/EIN Number 421772132

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

Address: 8525 DECARIE BLVD, MONTREAL QUEBEC CANADA, CA, 12345, US
Mail Address: 8525 DECARIE BLVD, MONTREAL QUEBEC CANADA, CA, 12345, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON GAD President 20860 NW 2ND AVENUE, MIAMI, FL, 33169
BENLOLO SANDRA Vice President 20860 NW 2ND AVENUE, MIAMI, FL, 33169
CULLEY JANET Treasurer 20860 NW 2ND AVENUE, MIAMI, FL, 33169
Bitton Sarah A Secretary 2345 Okeechobee Blvd., West Palm Beach, FL, 33409
Kurkin Alex Agent 18851 NE 29th Avenue, Aventura, FL, 33180
HOLAND LAND HOLDINGS USA INC. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-03-13 8525 DECARIE BLVD, MONTREAL QUEBEC CANADA, CA 12345 -
REGISTERED AGENT NAME CHANGED 2015-03-13 Kurkin , Alex -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 8525 DECARIE BLVD, MONTREAL QUEBEC CANADA, CA 12345 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State