Entity Name: | STEELHOMES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEELHOMES 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: | 28 Oct 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000168317 |
FEI/EIN Number |
45-2904080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 NW 128 St, Opa Locka, FL, 33054, US |
Mail Address: | 4300 NW 128 St, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ALFREDO F | Manager | 4300 NW 128 St, Opa Locka, FL, 33054 |
DI CICILIA LORENZO | Manager | 4300 NW 128 ST, OPA LOCKA, FL, 33054 |
RODRIGUEZ ALFREDO | Agent | 4300 NW 128 St, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-16 | RODRIGUEZ, ALFREDO | - |
LC AMENDMENT | 2019-08-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-19 | 4300 NW 128 St, Opa Locka, FL 33054 | - |
LC AMENDMENT | 2018-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 4300 NW 128 St, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 4300 NW 128 St, Opa Locka, FL 33054 | - |
CONVERSION | 2014-10-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000069865. CONVERSION NUMBER 900000145799 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000564371 | ACTIVE | 2020-000743-CA-01 | 11THJUDICIALCIRCUIT MIAMI-DADE | 2021-10-19 | 2026-11-04 | $338,721.32 | BILLD EXCHANGE, LLC, 2700 W. ANDERSON LANE, #206, AUSTIN, TX 78757 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-06-26 |
LC Amendment | 2019-08-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
LC Amendment | 2018-01-17 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-10-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6667087002 | 2020-04-07 | 0455 | PPP | 4300 128TH ST, OPA LOCKA, FL, 33054-5124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State