Search icon

LOS HOLANDESES LLC - Florida Company Profile

Company Details

Entity Name: LOS HOLANDESES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS HOLANDESES 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: 13 May 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: L11000056967
FEI/EIN Number 452392579

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

Address: 11010 SW 142 PLACE, MIAMI, FL, 33186, US
Mail Address: 11010 SW 142 PLACE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DEN HEUVEL GUILLERMO N Managing Member 11010 SW 142 PLACE, Miami, FL, 33186
PESSINA MARIA A Managing Member 11010 SW 142 PLACE, Miami, FL, 33186
LOVELACE ALBANIA Managing Member 11010 SW 142 PLACE, MIAMI, FL, 33186
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 11010 SW 142 PLACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 11010 SW 142 PLACE, MIAMI, FL 33186 -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-20
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-13
LC Amendment 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State