Search icon

SOLD HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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