Search icon

EL MONTE ESPANOL COMPANY LC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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