Entity Name: | THE FADE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FADE CENTER, 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. |
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 Feb 2002 (23 years ago) |
Date of dissolution: | 21 Jan 2016 (9 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | L02000003780 |
FEI/EIN Number |
201221535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 NE 8 STREET, HOMESTEAD, FL, 33030 |
Mail Address: | 304 NW 8 STREET, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIRANZO ENILDA C | President | 304 NE 8 STREET, HOMESTEAD, FL, 33030 |
LIRANZO ENILDA | Agent | 304 NE 8 STREET, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-13 | 304 NE 8 STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-13 | 304 NE 8 STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2005-05-13 | 304 NE 8 STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-11 | LIRANZO, ENILDA | - |
AMENDMENT | 2003-03-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000538987 | ACTIVE | 1000000156029 | DADE | 2010-01-22 | 2036-09-09 | $ 200.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2009-08-20 |
ANNUAL REPORT | 2007-06-29 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-05-13 |
DEBIT MEMO | 2005-02-24 |
Voluntary Dissolution | 2004-11-24 |
ANNUAL REPORT | 2004-06-11 |
ANNUAL REPORT | 2004-05-20 |
ANNUAL REPORT | 2003-10-21 |
Amendment | 2003-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3900398502 | 2021-02-24 | 0455 | PPS | 5665 NW 195th Dr, Miami Gardens, FL, 33055-6112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8590947904 | 2020-06-18 | 0455 | PPP | 5665 NW 195 DRIVE, OPA LOCKA, FL, 33055-6112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State