Entity Name: | THE HAVANA PLAZA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HAVANA PLAZA L.L.C. 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: | 17 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000023905 |
FEI/EIN Number |
421624340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16426 NE 32 AVE, NORTH MIAMI, FL, 33160 |
Mail Address: | 16426 NE 32 AVE, NORTH MIAMI, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORRA NURI | Manager | 2305 NE 192 ST, NORTH MIAMI, FL, 33180 |
DORRA INGRID E | Managing Member | 2305 NE 192 ST, NORTH MIAMI, FL, 33180 |
DORRA NURI | Agent | 2305 NE 192 ST, NORTH MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-12-06 | 16426 NE 32 AVE, NORTH MIAMI, FL 33160 | - |
REINSTATEMENT | 2011-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-06 | 16426 NE 32 AVE, NORTH MIAMI, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000184989 | TERMINATED | 1000000254357 | DADE | 2012-02-28 | 2032-03-14 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
AMENDED ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-09-30 |
REINSTATEMENT | 2011-12-06 |
REINSTATEMENT | 2009-10-17 |
REINSTATEMENT | 2008-10-27 |
ANNUAL REPORT | 2007-05-01 |
REINSTATEMENT | 2006-10-12 |
ANNUAL REPORT | 2005-06-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State