Entity Name: | EL MONTE ESPANOL COMPANY LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL MONTE ESPANOL COMPANY LC 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: | 16 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000039840 |
FEI/EIN Number |
200312851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL, 33166, US |
Mail Address: | Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREYDELL CONNIE | Manager | Doral 1 Building, Doral, FL, 33166 |
FREYDELL CONNIE | President | Doral 1 Building, Doral, FL, 33166 |
NAON ALBERT J | Secretary | Doral 1 Building, Doral, FL, 33166 |
LAW CENTER OF THE AMERICAS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-03 | 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | LAW CENTER OF THE AMERICAS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State