LA ESTANCIA CORAL GABLES, L.L.C. - Florida Company Profile

Entity Name: | LA ESTANCIA CORAL GABLES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA ESTANCIA CORAL GABLES, 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. |
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: | 11 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L02000023622 |
FEI/EIN Number |
810571151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US |
Mail Address: | 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOJUSNER CLAUDIO | Manager | 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146 |
KOJUSNER GASTON | Manager | 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146 |
ROTH LEONARDO A | Agent | 18851 NE 29 AVENUE, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 4425 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-26 | 4425 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 | - |
LC AMENDMENT | 2007-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-03 | ROTH, LEONARDO AESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-03 | 18851 NE 29 AVENUE, SUITE 900, AVENTURA, FL 33180 | - |
AMENDMENT | 2003-03-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000006390 | LAPSED | 2010-CA-48147 (02) | 11TH JUD. CIR., DADE CO., FL | 2010-12-09 | 2016-01-05 | $757,361.24 | MERRICK PARK, LLC, 110 N. WACKER DRIVE, CHICAGO, ILLINOIS 60606 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-09-26 |
LC Amendment | 2007-07-16 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-03-03 |
Amendment | 2003-03-25 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State