Search icon

HOLON SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOLON SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLON SERVICES 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2016 (8 years ago)
Document Number: L11000026309
FEI/EIN Number 27-5282332

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

Mail Address: 11046 W FLAGLER ST, MIAMI, FL, 33174
Address: 1600 NW 84TH AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIS YILDA Managing Member 11046 W FLAGLER ST, MIAMI, FL, 33174
GONZALEZ TULIO Managing Member 11046 W FLAGLER ST, MIAMI, FL, 33174
MARTORELL'S OFFICE GROUP CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036578 CELIS GONZALEZ & ASOCIADOS, C.A. EXPIRED 2013-04-16 2018-12-31 - 11046 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1600 NW 84TH AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-04-23 MARTORELL'S OFFICE GROUP CORP -
CHANGE OF MAILING ADDRESS 2012-05-15 1600 NW 84TH AVE, DORAL, FL 33126 -
LC AMENDMENT 2011-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 11046 WEST FLAGLER STREET, MIAMI, FL 33174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2012-04-26
LC Amendment 2011-11-03
Florida Limited Liability 2011-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State