Entity Name: | SOLD HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLD 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. |
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: | 13 Aug 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | L10000085195 |
FEI/EIN Number |
273204487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 398327, MIAMI BEACH, FL, 33239, US |
Address: | 1900 sunset harbour dr, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLDATINI MATTEO | Managing Member | PO BOX 398327, MIAMI BEACH, FL, 33239 |
SOLDATINI MATTEO | Agent | 1900 sunset harbour dr, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-08 | 1900 sunset harbour dr, apt 1915, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-08 | 1900 sunset harbour dr, apt 1915, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 1900 sunset harbour dr, apt 1915, MIAMI BEACH, FL 33139 | - |
LC NAME CHANGE | 2019-01-09 | SOLD HOLDINGS LLC | - |
LC AMENDMENT | 2012-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-25 | SOLDATINI, MATTEO | - |
LC AMENDMENT | 2011-09-26 | - | - |
LC AMENDMENT | 2011-03-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-02-17 | LUSTROUS METALS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-09 |
LC Name Change | 2019-01-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State