Entity Name: | PHI DELT SAINTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHI DELT SAINTS, 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: | 06 Apr 2015 (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: | L15000060390 |
FEI/EIN Number |
47-3632832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 NE 95th St Ste 7, Miami Shores, FL, 33138, US |
Mail Address: | 660 NE 95th St Ste 7, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COREY ADAM BAdam Co | Manager | 540 West Avenue, Miami Beach, FL, 33139 |
Corey Adam | Agent | 540 West Avenue, Miami Beach, FL, 33139 |
SINOR DANIEL | Manager | 660 NE 95th St Ste 7, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 540 West Avenue, Apt 611, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Corey, Adam | - |
REINSTATEMENT | 2020-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 660 NE 95th St Ste 7, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 660 NE 95th St Ste 7, Miami Shores, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-13 |
REINSTATEMENT | 2020-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-11 |
Florida Limited Liability | 2015-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State