Search icon

FIFI HOLDINGS LLC - Florida Company Profile

Company Details

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

FIFI 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: 04 Dec 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: L14000185647
FEI/EIN Number 47-2458083

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

Address: 5650 Stirling Rd, Hollywood, FL, 33021, US
Mail Address: 5650 Stirling Rd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACHMAN ITAY Authorized Member 6030 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
NACHMAN MOSHE SHAI Authorized Member 6030 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
Nachman Yakov Authorized Member 5650 Stirling Rd, Hollywood, FL, 33021
BENHARUSH TAL Agent 5650 Stirling Rd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 5650 Stirling Rd, Suite 4, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 5650 Stirling Rd, Suite 4, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-10-02 5650 Stirling Rd, Suite 4, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-10-02 BENHARUSH, TAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State