Search icon

GHOST HOLDING LLC - Florida Company Profile

Company Details

Entity Name: GHOST HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHOST HOLDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2014 (11 years ago)
Document Number: L14000135333
FEI/EIN Number NOT APPLICABLE

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

Address: 9833 E Hibiscus St #571268, MIAMI, FL, 33257, US
Mail Address: 9833 E Hibiscus St #571268, MIAMI, FL, 33257, US
ZIP code: 33257
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PABLO Managing Member 9833 E Hibiscus St #571268, MIAMI, FL, 33257
GOMEZ PABLO Agent 9833 E Hibiscus St #571268, MIAMI, FL, 33257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042529 GHOST PRIVATE LABEL EXPIRED 2016-04-26 2021-12-31 - 1025 E 29 ST, MIAMI, FL, 33013
G16000042530 SHELL SHOCK AMMO EXPIRED 2016-04-26 2021-12-31 - 1025 E 29 ST, MIAMI, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 9833 E Hibiscus St #571268, MIAMI, FL 33257 -
CHANGE OF MAILING ADDRESS 2023-04-30 9833 E Hibiscus St #571268, MIAMI, FL 33257 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9833 E Hibiscus St #571268, MIAMI, FL 33257 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State