Search icon

UNITED HOLDING GRP LLC - Florida Company Profile

Company Details

Entity Name: UNITED HOLDING GRP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED HOLDING GRP 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: 22 Mar 2011 (14 years ago)
Date of dissolution: 12 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: L11000034734
FEI/EIN Number APPLIED FOR

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

Address: 6742 FOREST HILL BLVD, WEST PALM BEACH, FL, 33413, US
Mail Address: 6742 FOREST HILL BLVD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FELIX Managing Member 6742 FOREST HILL BLVD, WEST PALM BEACH, FL, 33413
DIAZ FELIX Agent 6742 FOREST HILL BLVD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 6742 FOREST HILL BLVD, WEST PALM BEACH, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 6742 FOREST HILL BLVD, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2017-04-17 6742 FOREST HILL BLVD, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2017-04-17 DIAZ, FELIX -
LC AMENDMENT 2017-04-17 - -
LC NAME CHANGE 2015-04-15 UNITED HOLDING GRP LLC -
LC AMENDMENT 2011-09-06 - -
LC AMENDMENT 2011-04-08 - -

Documents

Name Date
LC Amendment 2017-04-17
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
LC Name Change 2015-04-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-14
LC Amendment 2011-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State