Search icon

PRODUCTION FACILITIES, LLC - Florida Company Profile

Company Details

Entity Name: PRODUCTION FACILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCTION FACILITIES, 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.
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: 02 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000057103
FEI/EIN Number 201506283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6392 NW 84 AVE, MIAMI, FL, 33166
Mail Address: 6392 NW 84 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ JORGE Managing Member 6392 NW 84 AVE, MIAMI, FL, 33166
VELASQUEZ GLORIA President 6392 NW 84 AVE, MIAMI, FL, 33166
VELASQUEZ GLORIA Director 6392 NW 84 AVE, MIAMI, FL, 33166
ANGEL JUAN G Managing Member 6392 NW 84 AVE, MIAMI, FL, 33166
SERRANO ANDRES Managing Member 6392 NW 84 AVE, MIAMI, FL, 33166
VELASQUEZ GLORIA Agent 6392 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC ARTICLE OF CORRECTION 2008-02-19 - -
REGISTERED AGENT NAME CHANGED 2008-02-15 VELASQUEZ, GLORIA -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 6392 NW 84 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-06 6392 NW 84 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 6392 NW 84 AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-15
LC Article of Correction 2008-02-19
CORLCMMRES 2008-02-15
Reg. Agent Change 2008-02-15
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-06
Florida Limited Liabilites 2004-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State