Entity Name: | PRUDENTIAL ASSET HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRUDENTIAL ASSET HOLDINGS 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: | 26 Nov 2013 (11 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: | L13000165487 |
FEI/EIN Number |
464186565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 S Ocean Dr, Hallandale Beach, FL, 33009, US |
Mail Address: | 1800 S Ocean Dr, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Miguel A | Managing Member | 1800 S Ocean Dr, Hallandale Beach, FL, 33009 |
Sandoval Alvaro A | Manager | 26603 Sw 173rd PL, Redlands, FL, 33031 |
Perez Miguel | Agent | 1800 S Ocean Dr, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1800 S Ocean Dr, Apt 1203, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 1800 S Ocean Dr, Apt 1203, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Perez, Miguel | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1800 S Ocean Dr, Apt 1203, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-09-09 |
REINSTATEMENT | 2014-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State