Entity Name: | SHINUI HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHINUI 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. |
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: | 29 Oct 2014 (10 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: | L14000168700 |
FEI/EIN Number |
47-2215296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9165 Froude Ave, Surfside, FL, 33154, US |
Mail Address: | 9165 Froude Ave, Surfside, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bales Andrew J | Agent | 9165 Froude Ave, Surfside, FL, 33154 |
Shinui Builder -- Lake Merial LLC | Manager | 9165 Froude Ave, Surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-16 | Bales, Andrew J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 9165 Froude Ave, Surfside, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-01 | 9165 Froude Ave, Surfside, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2020-03-01 | 9165 Froude Ave, Surfside, FL 33154 | - |
LC STMNT OF RA/RO CHG | 2018-07-25 | - | - |
LC NAME CHANGE | 2016-08-17 | SHINUI HOLDING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-01 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-02-26 |
CORLCRACHG | 2018-07-25 |
Reg. Agent Resignation | 2018-04-27 |
ANNUAL REPORT | 2018-02-25 |
Reg. Agent Resignation | 2018-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State