Entity Name: | PONTEVEDRA HOLDINGS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PONTEVEDRA HOLDINGS 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. |
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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 29 Dec 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | L03000055006 |
FEI/EIN Number |
900170262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21800 SW 162 AVENUE, Miami, FL, 33170, US |
Mail Address: | 21800 SW 162 AVENUE, Miami, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JOSE IIII | Manager | 21800 SW 162 AVENUE, Miami, FL, 33170 |
COSTA JOSE AIII | Manager | 21800 SW 162 AVENUE, Miami, FL, 33170 |
SMITH MARIA C | Manager | 21800 SW 162 AVENUE, Miami, FL, 33170 |
Suarez Margarita CIII | Manager | 21800 SW 162 AVENUE, Miami, FL, 33170 |
Costa Eduardo | Manager | 21800 SW 162 AVENUE, Miami, FL, 33170 |
CABRERA ARIANNA M | Agent | 21800 SW 162 AVENUE, Miami, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-12-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000255725. MERGER NUMBER 700000177807 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 21800 SW 162 AVENUE, Miami, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 21800 SW 162 AVENUE, Miami, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 21800 SW 162 AVENUE, Miami, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | CABRERA, ARIANNA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-07-28 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State