Search icon

WHOLESALE HOMES & PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE HOMES & PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE HOMES & PROPERTIES, 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000081034
FEI/EIN Number 843692881

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

Address: 1551 NE 167TH ST, APT 621, noth miami beach, FL, 33162, US
Mail Address: 1551 NE 167TH ST, APT 621, noth miami beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padilla Cardona Maria J Manager 1551 NE 167TH ST, noth miami beach, FL, 33162
PADILLA AHUMADA JESUS D Manager 1551 NE 167TH ST, noth miami beach, FL, 33162
Padilla Cardona Maria J Agent 1551 NE 167TH ST, noth miami beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Padilla Cardona, Maria Jose -
CHANGE OF MAILING ADDRESS 2019-11-13 1551 NE 167TH ST, APT 621, noth miami beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 1551 NE 167TH ST, APT 621, noth miami beach, FL 33162 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 1551 NE 167TH ST, APT 621, noth miami beach, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-13
Florida Limited Liability 2017-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State