Search icon

BATTERY HOLDINGS, LLC - Florida Company Profile

Company Details

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

BATTERY 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000038084
FEI/EIN Number 451579684

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

Address: 7721 S.W. 118th Place, MIAMI, FL, 33183, US
Mail Address: 7721 S.W. 118th Place, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORTA EMILE Managing Member 7721 SW 118TH PLACE, MIAMI, FL, 33183
Dorta Emile Agent 7721 S.W. 118th Place, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 7721 S.W. 118th Place, MIAMI, FL 33183 -
REINSTATEMENT 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 7721 S.W. 118th Place, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-05-03 7721 S.W. 118th Place, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-06-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 Dorta, Emile -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088771 ACTIVE 1000000812916 DADE 2019-01-30 2039-02-06 $ 26,680.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435992 TERMINATED 1000000751629 DADE 2017-07-24 2037-07-27 $ 15,563.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000298044 TERMINATED 1000000743864 DADE 2017-05-19 2037-05-24 $ 18,332.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-05-03
CORLCDSMEM 2019-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State