Entity Name: | 2800 HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2800 HOLDING COMPANY, 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. |
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 Sep 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000101152 |
FEI/EIN Number |
45-3264118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NW 27 Avenue, MIAMI, FL, 33142, US |
Mail Address: | 8000 Sudley Road, Manassas, VA, 20109, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JOSE R | Manager | 8000 Sudley Road, Manassas, VA, 20109 |
Sanchez Alexander S | Manager | 8000 Sudley Road, Manassas, VA, 20109 |
HOYOS & AGUILAR, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-30 | 814 Ponce de Leon Blvd., SUITE 310, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-30 | 2800 NW 27 Avenue, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2018-08-30 | 2800 NW 27 Avenue, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-30 | Hoyos & Aguilar, P.A. | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000329225 | TERMINATED | 1000000824936 | DADE | 2019-05-03 | 2039-05-08 | $ 3,788.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000636639 | TERMINATED | 1000000796466 | DADE | 2018-09-07 | 2038-09-12 | $ 10,262.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000646150 | TERMINATED | 1000000763891 | DADE | 2017-11-20 | 2037-11-22 | $ 3,126.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000510018 | TERMINATED | 1000000755184 | DADE | 2017-08-24 | 2037-08-31 | $ 3,419.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-10-10 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-15 |
ANNUAL REPORT | 2012-04-18 |
Florida Limited Liability | 2011-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State