Entity Name: | A1 CAPITAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A1 CAPITAL 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. |
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: | 08 Jan 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000014747 |
FEI/EIN Number |
84-4196897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14045 SW 30 Street, Miami, FL, 33175, US |
Mail Address: | PO BOX 160165, MIAMI, FL, 33116, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAR ALAIN | Manager | PO BOX 160165, MIAMI, FL, 33116 |
VILLAR ALAIN | Agent | 14045 SW 30 Street, Miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 14045 SW 30 Street, Miami, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 14045 SW 30 Street, Miami, FL 33175 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALAIN VILLAR, et al., VS SUNWOOD, INC., | 3D2023-0713 | 2023-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALAIN VILLAR CORP |
Role | Appellant |
Status | Active |
Name | A1 CAPITAL HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | SUNWOOD INC. |
Role | Appellee |
Status | Active |
Representations | Dane T. Stanish |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order on Motion to Stay Issuance of Mandate |
Description | Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, Appellants' Motion to Vacate Dismissal and Motion to Stay the Mandate are hereby denied. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur. |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO VACATE DISMISSAL |
On Behalf Of | ALAIN VILLAR |
Docket Date | 2023-06-05 |
Type | Post-Disposition Motions |
Subtype | Motion To Stay Issuance of Mandate |
Description | Motion To Stay Issuance of Mandate |
On Behalf Of | ALAIN VILLAR |
Docket Date | 2023-05-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 18, 2023, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2023-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2023-04-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 28, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2023-04-18 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ IN CONFIDENTIAL APPROVED CERTIFICATE OF INDIGENCY FOR MIRIAM SOLER WHO IS NOT A PARTY TO THIS APPEAL |
Docket Date | 2023-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CASES: 23-468, 23-269 NO CERTIFICATE OF SERVICE |
On Behalf Of | ALAIN VILLAR |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
Florida Limited Liability | 2020-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State