Entity Name: | RED SQUARE HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED SQUARE HOLDINGS, L.L.C. 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: | 20 Jun 2013 (12 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: | L13000088839 |
FEI/EIN Number |
46-3010216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16850 COLLINS AVE, 106-B, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 16850 COLLINS AVE, 106-B, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INVEST MONTENA | Authorized Member | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
SOROKIN DMITRY | Authorized Member | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
SOROKIN DMITRY | Chief Executive Officer | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
SOROKIN DMITRY | Agent | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-14 | SOROKIN, DMITRY | - |
LC AMENDMENT | 2015-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-01 | 16850 COLLINS AVE, 106-B, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2015-06-01 | 16850 COLLINS AVE, 106-B, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-01 | 16850 COLLINS AVE, 106-B, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2015-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-05-02 |
LC Amendment | 2015-09-15 |
ANNUAL REPORT | 2015-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State