Search icon

SIGNATURE HARBOUR CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE HARBOUR CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE HARBOUR CENTRE, 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: 15 Jun 2000 (25 years ago)
Date of dissolution: 01 Nov 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: L00000006988
FEI/EIN Number 651019544

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

Address: 10520 N.W. 26TH STREET, SUITE C-201, DORAL, FL, 33172
Mail Address: 10520 N.W. 26TH STREET, SUITE C-201, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANAS JOSE E Manager 10520 N.W. 26TH STREET, SUITE C-201, DORAL, FL, 33172
CABANAS JOSE E Agent 10520 N.W. 26TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-11-01 - -
REGISTERED AGENT NAME CHANGED 2009-02-02 CABANAS, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 10520 N.W. 26TH STREET, C 201, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 10520 N.W. 26TH STREET, SUITE C-201, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-04-14 10520 N.W. 26TH STREET, SUITE C-201, DORAL, FL 33172 -
REINSTATEMENT 2006-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2010-11-01
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-28
REINSTATEMENT 2006-02-21
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-06-04
Off/Dir Resignation 2000-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State