Search icon

1370 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 1370 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1370 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.
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: 19 Feb 2014 (11 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: L14000028565
FEI/EIN Number 27-1787883

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

Address: 1825 ponce de leon blvd, suite 73, coral gables, FL, 33134, US
Mail Address: 1825 ponce de leon blvd, suite 73, coral gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGER RICARDO Agent 1825 ponce de leon blvd, coral gables, FL, 33134
DAGER RICARDO Manager 1825 ponce de leon blvd, coral gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1825 ponce de leon blvd, suite 73, coral gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1825 ponce de leon blvd, suite 73, coral gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-03-17 1825 ponce de leon blvd, suite 73, coral gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-03-17 DAGER, RICARDO -
REINSTATEMENT 2020-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-22 - -

Documents

Name Date
REINSTATEMENT 2022-04-28
REINSTATEMENT 2020-03-17
REINSTATEMENT 2017-05-22
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State