Search icon

PHI DELT SAINTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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