Search icon

CONDOTEL SERVICES, LLC - Florida Company Profile

Company Details

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

CONDOTEL SERVICES, 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000021776
FEI/EIN Number 010558465

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

Address: 185 S.E. 14TH TERRACE, SUITE # 102, MIAMI, FL, 33131, US
Mail Address: 201 ALHAMBRA CIR., SUITE # 102, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOYRA LAW Agent 201 ALHAMBRA CIR., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092505 MADISONS RESTAURANT & LOUNGE EXPIRED 2012-09-20 2017-12-31 - 185 SE 14TH TERRACE # 102, MIAMI, FL, 33131
G12000080830 FORTUNE HOUSE HOTEL EXPIRED 2012-08-15 2017-12-31 - 185 SE 14TH TERRACE, STE 102, MIAMI, FL, 33131
G11000062388 NARANJA CAFE & LOUNGE EXPIRED 2011-06-21 2016-12-31 - 185 SE 14TH TERRACE # 102, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-04-06 185 S.E. 14TH TERRACE, SUITE # 102, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2016-04-06 - -
LC AMENDMENT 2016-04-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 BALOYRA LAW -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 201 ALHAMBRA CIR., PH2-02, SUITE 601, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 185 S.E. 14TH TERRACE, SUITE # 102, MIAMI, FL 33131 -
AMENDMENT 2002-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001114625 TERMINATED 1000000194582 DADE 2010-11-30 2030-12-15 $ 28,259.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
LC Amendment 2016-04-06
Reg. Agent Resignation 2016-04-06
CORLCDSMEM 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State