Search icon

PRUDENTIAL FARMLAND ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: PRUDENTIAL FARMLAND ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRUDENTIAL FARMLAND ESTATES, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000032714
FEI/EIN Number 571185334

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

Address: 16750 SW 264 ST, HOMESTEAD, FL, 33031, US
Mail Address: 16750 S.W. 264 ST, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESUS E. RUIZ REVOCABLE LIVING TRUST Managing Member 169 EAST FLAGLER ST , STE 800, MIAMI, FL, 33131
RUIZ JESUS E Agent 169 EAST FLAGLER ST , STE 800, MIAMI, FL, 33131
MARIA FERNANDA SUAREZ REVOCABLE LIVING TRU Managing Member 169 EAST FLAGLER ST , STE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 16750 SW 264 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 169 EAST FLAGLER ST , STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-02-18 16750 SW 264 ST, HOMESTEAD, FL 33031 -
LC AMENDMENT 2007-09-12 - -

Documents

Name Date
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-02
LC Amendment 2007-09-12
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State