Search icon

100% PALM BEACH LTD. CO. - Florida Company Profile

Company Details

Entity Name: 100% PALM BEACH LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100% PALM BEACH LTD. CO. 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000034462
FEI/EIN Number 900113268

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

Address: 11401 NW 12 ST, E-515, MIAMI, FL, 33172
Mail Address: 11401 NW 12 ST E-515, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS CAMARA JOSE Manager 6900 SW 126 TERRACE, MIAMI, FL, 33156
DE LA CRUZ LUIS Agent 2 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 2 ALHAMBRA PLAZA, PH2-C, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 11401 NW 12 ST, E-515, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-02-05 11401 NW 12 ST, E-515, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-02-05 DE LA CRUZ, LUIS -
REINSTATEMENT 2004-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-10-13 100% PALM BEACH LTD. CO. -
AMENDMENT 2003-09-30 - -

Documents

Name Date
ANNUAL REPORT 2009-04-05
LC Amendment 2008-05-28
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-11-19
Name Change 2003-10-13
Amendment 2003-09-30
Florida Limited Liabilites 2003-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State