Search icon

ANKA HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ANKA HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANKA HOLDINGS GROUP, 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000014461
FEI/EIN Number 274757145

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

Address: 7500 NE 4th Court,, #101, Miami, FL, 33138, US
Mail Address: 7500 NE 4th Court,, #101, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguirre Adriana Managing Member 7610 NE 4th Court,, Miami, FL, 33138
EDUARDO HALVORSSEN Managing Member 7610 NE 4th Court,, Miami, FL, 33138
Halvorssen Eduardo Agent 7500 NE 4th Court,, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123938 ONE BUILD + REMODEL EXPIRED 2012-12-21 2017-12-31 - 18181 NE 31ST COURT, SUITE 1906, MIAMI, FL, 33160
G12000113843 ANKA HOLDINGS GROUP, LLC EXPIRED 2012-11-28 2017-12-31 - 18181 NE 31ST COURT, SUITE 1906, MIAMI, FL, 33160
G12000041091 CONESTA WOODS LLC EXPIRED 2012-05-01 2017-12-31 - 18181 NE 31ST COURT, #1906, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 7500 NE 4th Court,, #101, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-15 7500 NE 4th Court,, #101, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Halvorssen, Eduardo -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 7500 NE 4th Court,, #101, Miami, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000640508 LAPSED 2018-007602-CC05 MIAMI DADE COUNTY COURTHOUSE 2018-08-27 2023-09-14 $4,941.67 ON D LEVEL FLOOR UNDERLAYMENTS, LLC, P.O. BOX 660590, MIAMI SPRINGS, FL 33166

Documents

Name Date
REINSTATEMENT 2023-05-31
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State