Search icon

9472 HARDING, LLC - Florida Company Profile

Company Details

Entity Name: 9472 HARDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9472 HARDING, 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: 02 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000064232
FEI/EIN Number 46-2748367

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

Address: 2851 NE 183 STREET, SUITE 1408E, Aventura, FL, 33160, US
Mail Address: 2851 NE 183 STREET, SUITE 1408E, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILLA FELIX F Manager 517 NE 2 STREET, DANIA, FL, 33004
SANTILLO GIULIO Manager 19355 TURNBERRY WAY APT. 15F, AVENTURA, FL, 33180
W GOURMET GROUP LLC Manager 9472 HARDING AVENUE, SURFSIDE, FL, 33154
SALVER & COOK, LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103084 VILLA CASTELLI EXPIRED 2015-10-08 2020-12-31 - 9472 HARDING AVE, SURFSIDE, FL, 33154
G14000055295 TIBERIO EXPIRED 2014-06-09 2019-12-31 - 9472 HARDING AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2851 NE 183 STREET, SUITE 1408E, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-05-01 2851 NE 183 STREET, SUITE 1408E, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-05-01 SALVER & COOK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
LC AMENDMENT 2014-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000509432 TERMINATED 1000000755085 MIAMI-DADE 2017-08-23 2027-08-31 $ 412.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-16
LC Amendment 2014-11-21
ANNUAL REPORT 2014-02-28
Florida Limited Liability 2013-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State