Search icon

CORSAIR BUSINESS DEVELOPMENT & HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CORSAIR BUSINESS DEVELOPMENT & HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORSAIR BUSINESS DEVELOPMENT & 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.
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: 07 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L22000303732
FEI/EIN Number 88-3130367

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

Address: 11000 SW 104th St, 161718, MIAMI, FL, 33116, US
Mail Address: PO Box 161718, MIAMI, FL, 33116, US
ZIP code: 33116
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREDY ZACHARY C Manager PO BOX 161718, MIAMI, FL, 33116
GREDY ZACHARY C Agent 2901 Gulf Drive, Holmes Beach, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145505 CORSAIR CONSTRUCTION & DEVELOPMENT LLC ACTIVE 2023-11-30 2028-12-31 - 150 W FLAGLER, SUITE 1675, MIAMI, FL, 33130
G23000060364 GLOBAL TRADE GROUP ALLIANCE ACTIVE 2023-05-13 2028-12-31 - 11000 SW 104TH ST 161718, MIAMI, FL, 33116
G23000025928 EZ KLEAN LLC ACTIVE 2023-02-24 2028-12-31 - 150 WEST FLAGLER ST, SUITE 1675, MIAMI, FL, 33130
G22000139709 PHOENIX EQUIPMENT, LLC. ACTIVE 2022-11-09 2027-12-31 - 150 WEST FLAGLER ST, SUITE 1675, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 11000 SW 104th St, 161718, MIAMI, FL 33116 -
CHANGE OF MAILING ADDRESS 2024-08-27 11000 SW 104th St, 161718, MIAMI, FL 33116 -
LC REVOCATION OF DISSOLUTION 2024-07-29 - -
VOLUNTARY DISSOLUTION 2024-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 2901 Gulf Drive, Holmes Beach, FL 34217 -

Documents

Name Date
LC Revocation of Dissolution 2024-07-29
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2023-02-24
Florida Limited Liability 2022-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State