Search icon

PALOS VERDES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PALOS VERDES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALOS VERDES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000009583
FEI/EIN Number 274650387

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

Address: 1200 NE 103rd St, Miami Shores, FL, 33138, US
Mail Address: 1200 NE 103rd St, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYVA MAURICIO President 1200 NE 103rd St, Miami Shores, FL, 33138
LEYVA ANDRES Mr 1200 NE 103rd St, Miami Shores, FL, 33138
LEYVA MAURICIO Agent 1200 NE 103rd St, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 1200 NE 103rd St, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-05-02 1200 NE 103rd St, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-05-02 LEYVA, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 1200 NE 103rd St, Miami Shores, FL 33138 -
LC AMENDMENT 2011-12-16 - -

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
LC Amendment 2011-12-16
Florida Limited Liability 2011-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State