Search icon

SPAZIO HOLDINGS LLC - Florida Company Profile

Company Details

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

SPAZIO 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: 14 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000043391
FEI/EIN Number 46-5230289

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

Address: 1434 CANARY ISLAND DRIVE, Weston, FL, 33327, US
Mail Address: 1434 CANARY ISLAND DRIVE, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO ALDRI Auth 1434 CANARY ISLAND DRIVE, Weston, FL, 33327
BELTRAN ACCOUNTING SERVICES, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056473 MY GLASS INSTALLER EXPIRED 2019-05-09 2024-12-31 - 1434 CANARY ISLAND DR., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 1434 CANARY ISLAND DRIVE, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-04-19 1434 CANARY ISLAND DRIVE, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-11-07 BELTRAN ACCOUNTING SERVICES, CORP -
LC AMENDMENT 2016-11-07 - -
LC AMENDMENT 2014-06-18 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-07
LC Amendment 2016-11-07
AMENDED ANNUAL REPORT 2016-09-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
LC Amendment 2014-06-18
Florida Limited Liability 2014-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State