Entity Name: | SOUTHWEST HOLDINGS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHWEST HOLDINGS GROUP 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: | 28 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000161458 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16015 sw 101st ave, Miami, FL, 33157, US |
Mail Address: | 16015 sw 101st ave, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dyer Jamal S | Chief Executive Officer | 16015 sw 101st ave, Miami, FL, 33157 |
Dyer Cynthia | Auth | 9921 sw 162nd street, Miami, FL, 33157 |
Meyers Jamie C | Auth | 20 East 18th street, Brooklyn, NY, 11220 |
Agosto Troche Gian M | Manager | 4800 nw 99th place, Doral, FL, 33178 |
Reams Julian A | Auth | 4339 Arlington Bridge Blvd, Leesburg, FL, 34748 |
Dyer Jamal S | Agent | 16015 sw 101st ave, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2020-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-14 | 16015 sw 101st ave, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2016-05-14 | 16015 sw 101st ave, Miami, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-14 | Dyer, Jamal S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-14 | 16015 sw 101st ave, Miami, FL 33157 | - |
REINSTATEMENT | 2016-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2020-08-11 |
REINSTATEMENT | 2016-05-14 |
Florida Limited Liability | 2012-12-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State