Search icon

PORTELA, LLC - Florida Company Profile

Company Details

Entity Name: PORTELA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTELA, 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: 22 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L00000005867
FEI/EIN Number 582559614

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

Address: 12 HIGH MEADOW ROAD NORTH, SADDLE RIVER, NJ, 07458
Mail Address: PO BOX 805, SADDLE RIVER, NJ, 07458
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MANUEL Manager 12 HIGH MEADOW ROAD NORTH, SADDLE RIVER, NJ, 07458
RAMIREZ JOSE Manager 25 KELL AVE, STATEN ISLAND, NY, 10314
RIVAS MANUEL Manager 6435 South Tropical Trail, Merritt Island, FL, 32952
RAMIREZ MANUEL Agent 25 West Point Drive, COCOA BEACH, FL, 32932

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 25 West Point Drive, COCOA BEACH, FL 32932 -
PENDING REINSTATEMENT 2013-04-15 - -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-09-01 12 HIGH MEADOW ROAD NORTH, SADDLE RIVER, NJ 07458 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-02-20 RAMIREZ, MANUEL -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State