Search icon

FORTY-FIRST HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FORTY-FIRST HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTY-FIRST HOLDINGS, L.L.C. 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: 13 Aug 1998 (27 years ago)
Date of dissolution: 01 May 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: L98000001437
FEI/EIN Number 650859997

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

Address: 1200 PONCE DE LEON BOULEVARD, FIRST FLOOR, CORAL GABLES, FL, 33134
Mail Address: 1200 PONCE DE LEON BOULEVARD, FIRST FLOOR, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYON MAURICIO Managing Member 2901 S.W. 8TH ST. #204, MIAMI, FL, 33135
BOSCHETTI JOSE R Agent 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
BOSCHETTI JOSE R Managing Member 1200 PONCE DE LEON BOULEVARD, FIRST FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-23 1200 PONCE DE LEON BOULEVARD, FIRST FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-08-23 1200 PONCE DE LEON BOULEVARD, FIRST FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-23 1200 PONCE DE LEON BOULEVARD, FIRST FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1999-05-14 BOSCHETTI, JOSE R -

Documents

Name Date
LC Voluntary Dissolution 2006-05-01
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-30
ANNUAL REPORT 1999-05-14
Florida Limited Liabilites 1998-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State