Search icon

HOLDINGS 75 LLC - Florida Company Profile

Company Details

Entity Name: HOLDINGS 75 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLDINGS 75 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L16000116332
FEI/EIN Number 81-3006558

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

Address: 6500 WEST 4TH AVE, UNIT 46, HIALEAH, FL, 33012, US
Mail Address: 6500 WEST 4TH AVE, UNIT 46, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FRANCISCO J Authorized Member 6500 WEST 4TH AVE, HIALEAH, FL, 33012
RODRIGUEZ FRANCISCO J Agent 6500 WEST 4TH AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107991 SEXTA AVENIDA BAND EXPIRED 2016-10-03 2021-12-31 - 4650 WEST 4TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-08 RODRIGUEZ, FRANCISCO J -
LC AMENDMENT AND NAME CHANGE 2019-04-18 HOLDINGS 75 LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 6500 WEST 4TH AVE, UNIT 46, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-04-03 6500 WEST 4TH AVE, UNIT 46, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 6500 WEST 4TH AVE, UNIT 46, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-07
LC Amendment and Name Change 2019-04-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State