Search icon

THE HAVANA PLAZA L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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